- Company Overview for SERCO CORPORATE SERVICES LIMITED (04007730)
- Filing history for SERCO CORPORATE SERVICES LIMITED (04007730)
- People for SERCO CORPORATE SERVICES LIMITED (04007730)
- Registers for SERCO CORPORATE SERVICES LIMITED (04007730)
- More for SERCO CORPORATE SERVICES LIMITED (04007730)
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) |
---|---|---|---|
22 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
18 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
25 May 2017 | AP01 | Appointment of Ms Chandrika Kumari Kher as a director on 25 May 2017 | |
31 Mar 2017 | TM02 | Termination of appointment of Sarah Louise Woodall as a secretary on 31 March 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of Rebecca Louise Dunn as a director on 1 February 2017 | |
15 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
01 Jul 2016 | AP01 | Appointment of Mrs Rebecca Louise Dunn as a director on 22 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
03 Jun 2016 | TM01 | Termination of appointment of Stephen Philip Williams as a director on 27 May 2016 | |
23 Nov 2015 | AP03 | Appointment of Mrs Sarah Louise Woodall as a secretary on 19 November 2015 | |
23 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
23 Jul 2015 | TM02 | Termination of appointment of Sarah Lucy Howfield as a secretary on 23 July 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
27 Nov 2014 | TM01 | Termination of appointment of John Patrick Hickey as a director on 17 November 2014 | |
16 Oct 2014 | AP01 | Appointment of Mr Stephen Philip Williams as a director on 15 October 2014 | |
30 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
04 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
04 Jun 2014 | AD02 | Register inspection address has been changed from 4 Heron Square Palm Court Richmond Surrey TW9 1EW England | |
25 Nov 2013 | AD02 | Register inspection address has been changed | |
25 Nov 2013 | AD03 | Register(s) moved to registered inspection location | |
15 Oct 2013 | AP01 | Appointment of Mr Robert William Smith as a director | |
14 Oct 2013 | TM01 | Termination of appointment of Christopher Winters as a director | |
17 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
26 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
25 Jun 2013 | CH01 | Director's details changed for Mr Guy William Leach on 1 June 2013 |