SENATOR NORTHAMPTON LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with updates

View Document

07/04/257 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/08/2415 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

25/07/2425 July 2024 Director's details changed for Robert Bell on 2024-07-25

View Document

25/07/2425 July 2024 Director's details changed for Michael John Handford Richardson on 2024-07-25

View Document

30/04/2430 April 2024 Registered office address changed from C/O Kingston Real Estate 228 Wellingborough Road Northampton NN1 4EJ England to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

29/04/1929 April 2019 SECRETARY APPOINTED KINGSTON REAL ESTATE (PROPERTY MANAGEMENT) LIMITED

View Document

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3BF ENGLAND

View Document

31/12/1831 December 2018 APPOINTMENT TERMINATED, SECRETARY HARECASTLE LIMITED

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR VALERIE PAULEY

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 11 CHEYNE WALK NORTHAMPTON NN1 5PT

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SOUTH

View Document

18/08/1718 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARECASTLE LIMITED / 09/08/2017

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

07/12/167 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/05/163 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

09/09/159 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/05/151 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN PAULEY / 01/09/2014

View Document

06/05/146 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

23/01/1423 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/05/137 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

15/10/1215 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/05/123 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED DAVID WILLIAM SOUTH

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/05/119 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

09/12/109 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/05/107 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HANDFORD RICHARDSON / 31/12/2009

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BELL / 31/12/2009

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN PAULEY / 31/12/2009

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY CHELTON BROWN LTD

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM COTTONS CHARTERED ACCOUNTANTS THE STABLES CHURCH WALK DAVENTRY NORTHAMPTONSHIRE NN11 4BL

View Document

22/03/1022 March 2010 CORPORATE SECRETARY APPOINTED HARECASTLE LIMITED

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/05/082 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/082 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/05/082 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: CHELTON BROWN LTD, 4/5 GEORGE ROW NORTHAMPTON NORTHANTS NN1 1DF

View Document

08/08/078 August 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: PMS CHELTON BROWN 4/5 GEORGE ROW NORTHAMPTON NN1 1DF

View Document

30/04/0730 April 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 RETURN MADE UP TO 30/04/06; CHANGE OF MEMBERS

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 NEW SECRETARY APPOINTED

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

30/06/0530 June 2005 SECRETARY RESIGNED

View Document

23/06/0523 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 REGISTERED OFFICE CHANGED ON 19/01/05 FROM: 1A WILBY STREET NORTHAMPTON NORTHAMPTONSHIRE NN1 5JX

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 30/04/04; CHANGE OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 RETURN MADE UP TO 30/04/02; CHANGE OF MEMBERS

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 30/04/01; CHANGE OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/06/0027 June 2000 REGISTERED OFFICE CHANGED ON 27/06/00 FROM: JACQUES MANAGEMENT OFFICE 1 112 LOWER THRIFT STREET NORTHAMPTON NN1 5HP

View Document

03/05/003 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 RETURN MADE UP TO 30/04/99; CHANGE OF MEMBERS

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/06/974 June 1997 RETURN MADE UP TO 30/04/97; CHANGE OF MEMBERS

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

31/05/9631 May 1996 RETURN MADE UP TO 30/04/96; CHANGE OF MEMBERS

View Document

07/02/967 February 1996 NEW SECRETARY APPOINTED

View Document

07/02/967 February 1996 SECRETARY RESIGNED

View Document

07/02/967 February 1996 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/06/9512 June 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

14/03/9514 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/957 March 1995 DIRECTOR RESIGNED

View Document

07/03/957 March 1995 DIRECTOR RESIGNED

View Document

07/12/947 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/06/9413 June 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/10/9329 October 1993 DIRECTOR RESIGNED

View Document

27/09/9327 September 1993 NEW DIRECTOR APPOINTED

View Document

27/06/9327 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9327 June 1993 RETURN MADE UP TO 30/04/93; CHANGE OF MEMBERS

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/06/921 June 1992 RETURN MADE UP TO 30/04/92; CHANGE OF MEMBERS

View Document

22/05/9222 May 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

06/03/926 March 1992 REGISTERED OFFICE CHANGED ON 06/03/92 FROM: KENTAX HOUSE 131 WARE ROAD HERTFORD SG13 7EF

View Document

26/02/9226 February 1992 NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 NEW DIRECTOR APPOINTED

View Document

27/08/9127 August 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

23/07/9123 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/07/9119 July 1991 DIRECTOR RESIGNED

View Document

19/07/9119 July 1991 DIRECTOR RESIGNED

View Document

08/07/918 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9021 June 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

17/04/9017 April 1990 REGISTERED OFFICE CHANGED ON 17/04/90 FROM: BEECH HOUSE 551 AVEBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 3DR

View Document

18/01/9018 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9018 January 1990 NEW DIRECTOR APPOINTED

View Document

15/06/8915 June 1989 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

09/06/889 June 1988 REGISTERED OFFICE CHANGED ON 09/06/88 FROM: C/O NEEDHAM & JAMES WINDSOR HOUSE TEMPLE ROW BIRMINGHAM B2 5LF

View Document

09/06/889 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/889 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/8820 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company