SENATOR PROPERTY RENOVATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Micro company accounts made up to 2024-07-30

View Document

30/04/2530 April 2025 Previous accounting period shortened from 2024-07-31 to 2024-07-30

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

10/05/2410 May 2024 Micro company accounts made up to 2023-07-31

View Document

04/03/244 March 2024 Registration of charge 096746010009, created on 2024-03-01

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB United Kingdom to 4 Thornbank Eccles Manchester M30 9HL on 2023-04-24

View Document

05/04/235 April 2023 Micro company accounts made up to 2022-07-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

10/01/2210 January 2022 Satisfaction of charge 096746010002 in full

View Document

10/01/2210 January 2022 Satisfaction of charge 096746010006 in full

View Document

10/01/2210 January 2022 Satisfaction of charge 096746010005 in full

View Document

10/01/2210 January 2022 Satisfaction of charge 096746010001 in full

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/05/215 May 2021 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 096746010001

View Document

05/05/215 May 2021 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 096746010002

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

17/11/2017 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096746010004

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/06/194 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096746010007

View Document

04/06/194 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096746010008

View Document

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CARRARA

View Document

09/01/199 January 2019 CESSATION OF DAVID JOHN CARRARA AS A PSC

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDA EDITH CROSSLEY

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MRS LYNDA EDITH CROSSLEY

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096746010006

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096746010005

View Document

22/04/1722 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096746010003

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/11/168 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096746010004

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096746010003

View Document

23/10/1523 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096746010002

View Document

03/08/153 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096746010001

View Document

07/07/157 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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