About

Registered Number: 05391810
Date of Incorporation: 14/03/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Wey Court West, Union Road, Farnham, Surrey, GU9 7PT

 

Serpentine Developments Ltd was founded on 14 March 2005 and has its registered office in Surrey, it has a status of "Active". We don't currently know the number of employees at Serpentine Developments Ltd. This organisation has 2 directors listed as Lucas, Michael Stewart, Turner, Gavin Nicholas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUCAS, Michael Stewart 14 March 2005 - 1
TURNER, Gavin Nicholas 14 March 2005 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 September 2020
PSC04 - N/A 17 September 2020
CS01 - N/A 01 May 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 22 March 2011
CH03 - Change of particulars for secretary 22 March 2011
AA - Annual Accounts 04 November 2010
SH01 - Return of Allotment of shares 01 November 2010
AR01 - Annual Return 25 March 2010
MG01 - Particulars of a mortgage or charge 07 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 October 2009
AA - Annual Accounts 26 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
363a - Annual Return 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
AA - Annual Accounts 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
395 - Particulars of a mortgage or charge 05 April 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 04 January 2008
287 - Change in situation or address of Registered Office 13 December 2007
363a - Annual Return 27 March 2007
395 - Particulars of a mortgage or charge 02 December 2006
395 - Particulars of a mortgage or charge 01 December 2006
AA - Annual Accounts 31 August 2006
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
RESOLUTIONS - N/A 07 April 2006
363a - Annual Return 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
NEWINC - New incorporation documents 14 March 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 October 2009 Outstanding

N/A

Legal charge 31 March 2008 Fully Satisfied

N/A

Legal charge 30 November 2006 Outstanding

N/A

Debenture 29 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.