Advanced company searchLink opens in new window

SERO HOMES LIMITED

Company number 10600322

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 1,316
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
  • GBP 1,250
18 Mar 2019 AP01 Appointment of Mr Andrew David George Sutton as a director on 18 March 2019
18 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 1,125
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