CASA SERENDIPITY LIMITED

04316690
HALL GARDENS LONGTON ROAD BARLASTON STOKE-ON-TRENT ST12 9AJ

Documents

Documents
Date Category Description Pages
10 Sep 2024 officers Termination of appointment of director (Glen Frederick Russell) 1 Buy now
23 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2024 accounts Annual Accounts 2 Buy now
20 Jul 2023 accounts Annual Accounts 2 Buy now
30 Jun 2023 officers Change of particulars for director (Ms Jennette Denise Maddison) 2 Buy now
30 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Dec 2022 officers Termination of appointment of director (Ron Bourne) 1 Buy now
15 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2022 accounts Annual Accounts 2 Buy now
19 Jan 2022 officers Termination of appointment of secretary (Dorothy Bourne) 1 Buy now
19 Jan 2022 officers Appointment of secretary (Mrs Alison Gardiner) 2 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2021 accounts Annual Accounts 2 Buy now
21 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 2 Buy now
16 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2019 accounts Annual Accounts 2 Buy now
16 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Aug 2018 accounts Annual Accounts 2 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jul 2017 accounts Annual Accounts 2 Buy now
11 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jul 2016 accounts Annual Accounts 2 Buy now
17 Nov 2015 annual-return Annual Return 9 Buy now
10 Jun 2015 accounts Annual Accounts 2 Buy now
18 Nov 2014 annual-return Annual Return 10 Buy now
18 Nov 2014 officers Termination of appointment of director (Peter Rhodes) 1 Buy now
17 Nov 2014 officers Termination of appointment of director (Peter Rhodes) 1 Buy now
16 Sep 2014 accounts Annual Accounts 2 Buy now
16 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2013 annual-return Annual Return 9 Buy now
17 Apr 2013 accounts Annual Accounts 2 Buy now
19 Nov 2012 annual-return Annual Return 10 Buy now
08 Oct 2012 accounts Annual Accounts 3 Buy now
28 Jan 2012 officers Appointment of director (Mr Glen Frederick Russell) 2 Buy now
09 Nov 2011 annual-return Annual Return 9 Buy now
05 Jan 2011 officers Appointment of director (Ms Jennette Denise Maddison) 2 Buy now
05 Jan 2011 officers Termination of appointment of director (Vincent Gardiner) 1 Buy now
06 Dec 2010 accounts Annual Accounts 3 Buy now
09 Nov 2010 annual-return Annual Return 9 Buy now
29 Sep 2010 accounts Annual Accounts 3 Buy now
14 Nov 2009 annual-return Annual Return 13 Buy now
14 Nov 2009 officers Change of particulars for director (Peter Rhodes) 2 Buy now
14 Nov 2009 officers Change of particulars for director (Vincent Gardiner) 2 Buy now
14 Nov 2009 officers Change of particulars for director (Stephen Patrick) 2 Buy now
14 Nov 2009 officers Change of particulars for director (Ron Bourne) 2 Buy now
19 Jan 2009 accounts Annual Accounts 2 Buy now
12 Jan 2009 annual-return Return made up to 05/11/08; full list of members 10 Buy now
07 Dec 2007 accounts Annual Accounts 2 Buy now
03 Dec 2007 annual-return Return made up to 05/11/07; full list of members 7 Buy now
11 Dec 2006 accounts Annual Accounts 1 Buy now
22 Nov 2006 annual-return Return made up to 05/11/06; full list of members 14 Buy now
19 Jan 2006 annual-return Return made up to 05/11/05; full list of members 14 Buy now
14 Dec 2005 accounts Annual Accounts 1 Buy now
12 Aug 2005 officers Director resigned 1 Buy now
10 Jan 2005 accounts Annual Accounts 1 Buy now
22 Dec 2004 accounts Annual Accounts 2 Buy now
16 Dec 2004 annual-return Return made up to 05/11/04; no change of members 9 Buy now
12 Dec 2003 annual-return Return made up to 05/11/03; no change of members 9 Buy now
13 Jul 2003 accounts Annual Accounts 2 Buy now
18 Feb 2003 annual-return Return made up to 05/11/02; full list of members 14 Buy now
15 Jun 2002 capital Ad 24/05/02--------- £ si 10@1=10 £ ic 100/110 2 Buy now
30 May 2002 officers Secretary resigned 1 Buy now
30 May 2002 officers Director resigned 1 Buy now
12 Apr 2002 capital Ad 17/03/02--------- £ si 98@1=98 £ ic 2/100 6 Buy now
02 Apr 2002 officers New secretary appointed 2 Buy now
02 Apr 2002 officers New director appointed 2 Buy now
02 Apr 2002 officers New director appointed 2 Buy now
02 Apr 2002 officers New director appointed 2 Buy now
02 Apr 2002 officers New director appointed 2 Buy now
02 Apr 2002 officers New director appointed 2 Buy now
02 Apr 2002 officers New director appointed 2 Buy now
02 Apr 2002 officers New director appointed 2 Buy now
26 Mar 2002 address Registered office changed on 26/03/02 from: c/o grindeys solicitors glebe court stoke on trent staffordshire ST4 1ET 1 Buy now
26 Feb 2002 change-of-name Certificate Change Of Name Company 2 Buy now
05 Nov 2001 incorporation Incorporation Company 19 Buy now