SERENHALL LIMITED

06570423
2 THE APEX SHERIFFS ORCHARD COVENTRY CV1 3PP

Documents

Documents
Date Category Description Pages
05 Jul 2016 gazette Gazette Dissolved Voluntary 1 Buy now
19 Apr 2016 gazette Gazette Notice Voluntary 1 Buy now
08 Apr 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Mar 2016 accounts Annual Accounts 2 Buy now
20 Apr 2015 annual-return Annual Return 3 Buy now
20 Apr 2015 officers Change of particulars for secretary (Ms Henrietta Nell De Haan) 1 Buy now
18 Mar 2015 accounts Annual Accounts 3 Buy now
18 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2014 annual-return Annual Return 3 Buy now
11 Mar 2014 accounts Annual Accounts 3 Buy now
24 Apr 2013 annual-return Annual Return 4 Buy now
24 Apr 2013 officers Termination of appointment of director (Nina Jones) 1 Buy now
26 Mar 2013 accounts Annual Accounts 3 Buy now
05 Mar 2013 officers Termination of appointment of director (Franky Schoonbaert) 1 Buy now
05 Mar 2013 officers Appointment of director (Mr Richard Francis Fleming) 2 Buy now
01 May 2012 annual-return Annual Return 5 Buy now
22 Mar 2012 accounts Annual Accounts 4 Buy now
11 May 2011 annual-return Annual Return 5 Buy now
11 May 2011 officers Change of particulars for director (Mrs Nina Jones) 2 Buy now
24 Mar 2011 accounts Annual Accounts 4 Buy now
12 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Oct 2010 officers Appointment of director (Mr Franky Richard Clement Schoonbaert) 2 Buy now
05 Oct 2010 officers Appointment of secretary (Ms Henrietta Nell De Haan) 2 Buy now
05 Oct 2010 officers Appointment of director (Mrs Nina Jones) 2 Buy now
28 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Sep 2010 officers Termination of appointment of secretary (Bournewood Limited) 1 Buy now
27 Sep 2010 officers Termination of appointment of director (Catherine Hester) 1 Buy now
02 Aug 2010 officers Termination of appointment of director (Franky Schoonbaert) 1 Buy now
21 Apr 2010 annual-return Annual Return 5 Buy now
21 Apr 2010 officers Change of particulars for corporate secretary (Bournewood Limited) 2 Buy now
21 Apr 2010 officers Change of particulars for director (Miss Catherine Hester) 2 Buy now
13 Jan 2010 accounts Annual Accounts 4 Buy now
19 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Sep 2009 officers Director appointed miss catherine hester 1 Buy now
01 Sep 2009 officers Appointment terminated director jacqueline lee 1 Buy now
22 May 2009 officers Appointment terminated director albert hall 1 Buy now
22 May 2009 officers Director appointed miss jacqueline lee 1 Buy now
20 Apr 2009 annual-return Return made up to 18/04/09; full list of members 4 Buy now
16 Sep 2008 address Registered office changed on 16/09/2008 from suite G6, prospect business park leadgate consett durham DH8 7PW 1 Buy now
16 Sep 2008 officers Director appointed mr franky richard clement schoonbaert 1 Buy now
16 Sep 2008 officers Appointment terminated director sarah mckenzie 1 Buy now
16 Sep 2008 officers Director appointed mr albert keith hall 1 Buy now
06 May 2008 accounts Accounting reference date extended from 30/04/2009 to 30/06/2009 1 Buy now
18 Apr 2008 incorporation Incorporation Company 14 Buy now