Advanced company searchLink opens in new window

SERENDIPITY ENDEAVOURS LIMITED

Company number 07014351

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)
05 Feb 2015 TM01 Termination of appointment of Stephen Cook as a director on 31 January 2015
05 Feb 2015 AD01 Registered office address changed from C/O Mr Stephen Cook the Star the Street Lidgate Newmarket Suffolk CB8 9PP to Phoenix Cottage the Street Lidgate Newmarket Suffolk CB8 9PW on 5 February 2015
08 Sep 2014 AA Total exemption small company accounts made up to 30 September 2013
28 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 164.73
10 Aug 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-08-10
  • GBP 164.73
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Aug 2012 SH01 Statement of capital following an allotment of shares on 8 June 2012
  • GBP 16,473
20 Aug 2012 SH01 Statement of capital following an allotment of shares on 11 October 2011
  • GBP 160
13 Aug 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
23 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
09 Jun 2012 SH01 Statement of capital following an allotment of shares on 8 June 2012
  • GBP 99.998656
10 Sep 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
05 Sep 2011 AD01 Registered office address changed from West Wing Lidgate Hall Lidgate Newmarket Suffolk CB8 9PT on 5 September 2011
05 Sep 2011 AP01 Appointment of Mr Thomas Bruce Alexander as a director
05 Sep 2011 TM01 Termination of appointment of Bryan Lodder as a director
05 Sep 2011 TM02 Termination of appointment of Tracy Flux as a secretary
10 Aug 2011 SH02 Sub-division of shares on 27 July 2011
10 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided 27/07/2011
  • RES10 ‐ Resolution of allotment of securities
27 Jul 2011 AP01 Appointment of Mr Steven Brearey Child as a director
06 Jul 2011 AP01 Appointment of Mr Jonathan Robert Boyle as a director
06 Jul 2011 AP01 Appointment of Mr John Gerard Henry as a director
06 Jul 2011 AP03 Appointment of Dr Anthony Edward Burland Gunstone as a secretary
06 Jul 2011 AP01 Appointment of Mr Stephen Cook as a director
06 Jul 2011 AP01 Appointment of Dr Matthew Baker as a director
06 Jul 2011 AP01 Appointment of Dr Anthony Edward Gunstone as a director