- Company Overview for SERO HOMES LIMITED (10600322)
- Filing history for SERO HOMES LIMITED (10600322)
- People for SERO HOMES LIMITED (10600322)
- More for SERO HOMES LIMITED (10600322)
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) |
---|---|---|---|
07 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with updates | |
13 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with updates | |
21 Aug 2020 | AD01 | Registered office address changed from Vision House Oak Tree Court, Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS Wales to Westgate House Womanby Street Cardiff CF10 1BR on 21 August 2020 | |
07 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 1 June 2020
|
|
03 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with updates | |
22 Jan 2020 | AA01 | Previous accounting period shortened from 28 February 2020 to 31 December 2019 | |
22 Jan 2020 | AP03 | Appointment of Mrs Holly Evans as a secretary on 15 January 2020 | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
16 Oct 2019 | AD01 | Registered office address changed from Abacus House Caxton Place Pentwyn Cardiff CF23 8HA Wales to Vision House Oak Tree Court, Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS on 16 October 2019 | |
24 Sep 2019 | TM02 | Termination of appointment of Charles Malcolm Mcinnes as a secretary on 20 September 2019 | |
08 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 5 July 2019
|
|
18 Mar 2019 | AP01 | Appointment of Mr Andrew David George Sutton as a director on 18 March 2019 | |
18 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 28 February 2019
|
|
11 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with updates | |
17 Dec 2018 | PSC08 | Notification of a person with significant control statement | |
15 Nov 2018 | PSC07 | Cessation of James Leigh Williams as a person with significant control on 15 November 2018 | |
08 Oct 2018 | AA | Accounts for a dormant company made up to 28 February 2018 |