Advanced company searchLink opens in new window

SEROCOR PROJECTS LIMITED

Company number 04271510

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re-documents/company business 12/11/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Nov 2020 TM02 Termination of appointment of Mark David Gawthorne as a secretary on 12 November 2020
25 Nov 2020 TM01 Termination of appointment of Mark David Gawthorne as a director on 12 November 2020
25 Nov 2020 TM01 Termination of appointment of Michael John Gawthorne as a director on 12 November 2020
25 Nov 2020 AP01 Appointment of Mr Shaun Timothy Pope as a director on 12 November 2020
25 Nov 2020 AP03 Appointment of Mr Shaun Timothy Pope as a secretary on 12 November 2020
25 Nov 2020 AP01 Appointment of Mr David John Wilson as a director on 12 November 2020
25 Nov 2020 AP01 Appointment of Mr Leon James Howgill as a director on 12 November 2020
23 Nov 2020 MR01 Registration of charge 042715100004, created on 12 November 2020
12 Nov 2020 MR01 Registration of charge 042715100002, created on 12 November 2020
12 Nov 2020 MR01 Registration of charge 042715100003, created on 12 November 2020
29 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 16 August 2020
03 Sep 2020 CS01 16/08/20 Statement of Capital gbp 51500.0
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 29/09/2020.
26 Aug 2020 PSC05 Change of details for Serocor Holdings Ltd as a person with significant control on 14 August 2019
18 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Feb 2020 SH08 Change of share class name or designation
13 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-13
10 Nov 2019 AA Audit exemption subsidiary accounts made up to 28 February 2019
10 Nov 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/19
10 Nov 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/19
10 Nov 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/19
28 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with updates
14 Aug 2019 AD01 Registered office address changed from Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA to Shore House North Harbour Business Park Compass Road Portsmouth PO6 4PR on 14 August 2019
18 Sep 2018 AA Audit exemption subsidiary accounts made up to 28 February 2018
18 Sep 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/18