SENECA INVESTMENTS AND DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

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

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Second filing of Confirmation Statement dated 2021-06-30

View Document

06/08/216 August 2021 Cessation of Neil Elliott as a person with significant control on 2021-06-28

View Document

06/08/216 August 2021 Notification of Nicholas Mark Elliott as a person with significant control on 2021-06-28

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Change of share class name or designation

View Document

31/07/2131 July 2021 Resolutions

View Document

30/07/2130 July 2021 Particulars of variation of rights attached to shares

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

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

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR NICHOLAS MARK ELLIOTT

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL ELLIOTT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050428030008

View Document

20/12/1920 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

20/12/1920 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/12/1920 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050428030009

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

29/12/1629 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050428030010

View Document

17/12/1617 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

19/07/1619 July 2016 09/07/16 Statement of Capital gbp 110

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/07/1531 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050428030009

View Document

22/07/1522 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/08/1423 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050428030008

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR MARK EDWARD BETTS

View Document

19/06/1419 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR PETER O'DONNELL

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR NEIL ELLIOTT

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ELLIOTT / 01/05/2014

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM SENECA HOUSE TOFTS ROAD EAST TOFTS FARM INDUSTRIAL ESTATE HARTLEPOOL CLEVELAND TS25 2BE UNITED KINGDOM

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/06/1312 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

10/06/1310 June 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

10/06/1310 June 2013 ADOPT ARTICLES 19/05/2013

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MR PETER JAMES O'DONNELL

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARK BETTS

View Document

21/06/1221 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/129 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/02/128 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/01/1211 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/10/116 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

06/10/116 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/08/1116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/06/1127 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

12/05/1112 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

06/05/116 May 2011 06/05/11 STATEMENT OF CAPITAL GBP 110

View Document

05/04/115 April 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 ALTER ARTICLES 17/02/2011

View Document

24/02/1124 February 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR OWEN HUTCHINSON

View Document

23/02/1123 February 2011 DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM ZENECA HOUSE TOFTS ROAD EAST TOFTS FARM INDUSTRIAL ESTATE HARTLEPOOL TS25 2BE

View Document

25/01/1125 January 2011 COMPANY NAME CHANGED SENECA DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 25/01/11

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/06/1015 June 2010 PREVEXT FROM 30/09/2009 TO 31/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MR MARK EDWARD BETTS

View Document

06/01/106 January 2010 30/09/08 TOTAL EXEMPTION FULL

View Document

21/11/0921 November 2009 COMPANY NAME CHANGED ZENECA DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 21/11/09

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR NEIL ELLIOTT

View Document

08/10/098 October 2009 CHANGE OF NAME 24/09/2009

View Document

31/07/0931 July 2009 PREVSHO FROM 28/02/2009 TO 30/09/2008

View Document

20/06/0920 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM NIRAMAX HOUSE UNIT 6-8 TOFTS ROAD WEST TOFTS ROAD INDUSTRIAL ESTATE HARTLEPOOL TS25 2BQ

View Document

15/05/0915 May 2009 ALTER ARTICLES 22/04/2009

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED SECRETARY MALCOLM DEAN

View Document

27/04/0927 April 2009 SHARE AGREEMENT OTC

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED OWEN HUTCHINSON

View Document

17/04/0917 April 2009 COMPANY NAME CHANGED DURHAM FUTURES LIMITED CERTIFICATE ISSUED ON 20/04/09

View Document

13/03/0913 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 CONVERTED SHARES 27/01/2009

View Document

02/02/092 February 2009 VARYING SHARE RIGHTS AND NAMES

View Document

12/12/0812 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ELLIOTT / 04/12/2008

View Document

07/11/087 November 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

16/09/0816 September 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM NIRAMAX HOUSE TOFTS ROAD EAST TOFTS FARM INDUSTRIAL ESTATE HARTLEPOOL TS25 2BE

View Document

04/04/084 April 2008 SECRETARY APPOINTED MALCOLM ROBERT DEAN

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED SECRETARY KEREN BATES

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR TERENCE BATES

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/10/074 October 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 FIRST GAZETTE

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/058 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM: 7 BRINKBURN COURT HARTLEPOOL TS25 5TF

View Document

17/11/0417 November 2004 ISSUE OF SHARES 29/10/04

View Document

02/10/042 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED

View Document

26/03/0426 March 2004 REGISTERED OFFICE CHANGED ON 26/03/04 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 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