SENECA PROPERTY 101EF LIMITED
Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Confirmation statement made on 2024-12-16 with no updates |
01/11/241 November 2024 | Registration of charge 114039940003, created on 2024-10-30 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
01/02/241 February 2024 | Confirmation statement made on 2023-12-16 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
19/01/2319 January 2023 | Confirmation statement made on 2022-12-16 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
19/01/2219 January 2022 | Confirmation statement made on 2021-12-16 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/12/217 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
25/08/2025 August 2020 | REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 12 THE PARKS HAYDOCK WA12 0JQ UNITED KINGDOM |
13/07/2013 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SENECA PROPERTY101BD LIMITED |
13/07/2013 July 2020 | CESSATION OF SENECA NOMINEES LTD AS A PSC |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/12/1920 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/12/1916 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SENECA NOMINEES LTD |
30/09/1930 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
09/08/199 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114039940002 |
06/08/196 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114039940001 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES |
25/06/1925 June 2019 | CESSATION OF RICHARD EDWARD MANLEY AS A PSC |
07/02/197 February 2019 | PREVSHO FROM 30/06/2019 TO 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/11/1826 November 2018 | 21/09/18 STATEMENT OF CAPITAL GBP 457.50 |
30/08/1830 August 2018 | 09/08/18 STATEMENT OF CAPITAL GBP 348 |
28/08/1828 August 2018 | ADOPT ARTICLES 09/08/2018 |
29/06/1829 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114039940001 |
26/06/1826 June 2018 | CHANGE OF NAME 18/06/2018 |
18/06/1818 June 2018 | COMPANY NAME CHANGED SENECA 101EF LIMITED CERTIFICATE ISSUED ON 18/06/18 |
07/06/187 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SENECA PROPERTY 101EF LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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