SENECA PROPERTY 101EF LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

01/11/241 November 2024 Registration of charge 114039940003, created on 2024-10-30

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/02/241 February 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 12 THE PARKS HAYDOCK WA12 0JQ UNITED KINGDOM

View Document

13/07/2013 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SENECA PROPERTY101BD LIMITED

View Document

13/07/2013 July 2020 CESSATION OF SENECA NOMINEES LTD AS A PSC

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SENECA NOMINEES LTD

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

09/08/199 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114039940002

View Document

06/08/196 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114039940001

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

25/06/1925 June 2019 CESSATION OF RICHARD EDWARD MANLEY AS A PSC

View Document

07/02/197 February 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 21/09/18 STATEMENT OF CAPITAL GBP 457.50

View Document

30/08/1830 August 2018 09/08/18 STATEMENT OF CAPITAL GBP 348

View Document

28/08/1828 August 2018 ADOPT ARTICLES 09/08/2018

View Document

29/06/1829 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114039940001

View Document

26/06/1826 June 2018 CHANGE OF NAME 18/06/2018

View Document

18/06/1818 June 2018 COMPANY NAME CHANGED SENECA 101EF LIMITED CERTIFICATE ISSUED ON 18/06/18

View Document

07/06/187 June 2018 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