SENATOR PROPERTY SERVICES LIMITED

Company Documents

DateDescription
28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR MAHMOUD EL-ZAYAT

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR OMAR MAHMOUD ELZAYAT

View Document

26/06/1626 June 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

28/05/1628 May 2016 DISS40 (DISS40(SOAD))

View Document

26/04/1626 April 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/10/1528 October 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

14/04/1514 April 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/04/1412 April 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/06/1312 June 2013 DISS40 (DISS40(SOAD))

View Document

11/06/1311 June 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/04/1217 April 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

03/11/113 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

28/04/1128 April 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/07/103 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAHMOUD EL-ZAYAT / 01/10/2009

View Document

03/07/103 July 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

17/04/1017 April 2010 DISS40 (DISS40(SOAD))

View Document

16/04/1016 April 2010 Annual return made up to 29 January 2009 with full list of shareholders

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, SECRETARY PAMELA BIRNEY

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAHMOUD EL-ZAYAT / 19/10/2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 26/02/08; NO CHANGE OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/03/0724 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

19/11/0319 November 2003 DELIVERY EXT'D 3 MTH 31/01/03

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 DELIVERY EXT'D 3 MTH 31/01/02

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

23/03/0123 March 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

26/03/9926 March 1999 REGISTERED OFFICE CHANGED ON 26/03/99 FROM: G OFFICE CHANGED 26/03/99 3 KEATS CLOSE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7NL

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 NEW SECRETARY APPOINTED

View Document

04/02/994 February 1999 SECRETARY RESIGNED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 REGISTERED OFFICE CHANGED ON 04/02/99 FROM: G OFFICE CHANGED 04/02/99 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

29/01/9929 January 1999 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