SENECA PROPERTY 103 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Director's details changed for Mr Richard Edward Manley on 2023-08-19

View Document

17/11/2417 November 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

25/10/2425 October 2024 Secretary's details changed for Mark Alan Hopton on 2024-10-24

View Document

27/06/2427 June 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

03/06/213 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

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

08/06/208 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

19/07/1919 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 PREVEXT FROM 31/10/2018 TO 31/12/2018

View Document

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

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

06/07/186 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110248070002

View Document

06/07/186 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110248070001

View Document

07/06/187 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110248070004

View Document

14/05/1814 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110248070003

View Document

17/04/1817 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 237.41

View Document

12/04/1812 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/03/1826 March 2018 28/02/18 STATEMENT OF CAPITAL GBP 102.41

View Document

16/03/1816 March 2018 ADOPT ARTICLES 28/02/2018

View Document

07/12/177 December 2017 29/11/17 STATEMENT OF CAPITAL GBP 20

View Document

07/12/177 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SENECA NOMINEES LIMITED

View Document

07/12/177 December 2017 CESSATION OF RICHARD EDWARD MANLEY AS A PSC

View Document

05/12/175 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 110248070001

View Document

05/12/175 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 110248070002

View Document

20/10/1720 October 2017 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