SENECA PROPERTY 101A LIMITED

Company Documents

DateDescription
28/10/2428 October 2024 Secretary's details changed for Mark Hopton on 2024-10-25

View Document

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

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

11/06/2411 June 2024 Satisfaction of charge 107900950001 in full

View Document

11/06/2411 June 2024 Registration of charge 107900950002, created on 2024-06-10

View Document

11/06/2411 June 2024 Registration of charge 107900950003, created on 2024-06-10

View Document

11/06/2411 June 2024 Registration of charge 107900950004, created on 2024-06-10

View Document

11/06/2411 June 2024 Registration of charge 107900950005, created on 2024-06-10

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

26/06/2326 June 2023 Confirmation statement made on 2023-05-24 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

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-05-24 with no updates

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

16/11/2016 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD MANLEY / 01/09/2020

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

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/01/2031 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

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

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

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

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

23/04/1823 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

23/04/1823 April 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

09/11/179 November 2017 PREVSHO FROM 31/05/2018 TO 31/07/2017

View Document

06/09/176 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107900950001

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SENECA PROPERTY 101 LIMITED

View Document

13/07/1713 July 2017 CESSATION OF RICHARD MANLEY AS A PSC

View Document

07/07/177 July 2017 DIRECTOR APPOINTED CHRISTOPHER JAMES BULLOUGH

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR JEFFREY SIMON MORTON

View Document

25/05/1725 May 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