(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 2nd, August 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 12 the Parks Haydock Newton-Le-Willows Merseyside WA12 0JQ to 9 the Parks Newton-Le-Willows WA12 0JQ on August 28, 2020
filed on: 28th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) On December 7, 2018 new director was appointed.
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 058719600003, created on May 31, 2018
filed on: 15th, June 2018
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 058719600004, created on June 1, 2018
filed on: 15th, June 2018
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 058719600002, created on June 1, 2018
filed on: 15th, June 2018
| mortgage
|
Free Download
(20 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, June 2018
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 9, 2018
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 12th, August 2016
| accounts
|
Free Download
(4 pages)
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 7th, March 2016
| mortgage
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 11, 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 29, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 11, 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 28, 2014: 1.00 GBP
capital
|
|
(AA01) Extension of current accouting period to December 31, 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on August 23, 2013
filed on: 23rd, August 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 11, 2013 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to July 31, 2012
filed on: 5th, March 2013
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, January 2013
| mortgage
|
Free Download
(8 pages)
|
(CH01) On July 13, 2012 director's details were changed
filed on: 13th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 11, 2012 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) On February 22, 2012 new director was appointed.
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed seneca newco LIMITEDcertificate issued on 24/01/12
filed on: 24th, January 2012
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 11, 2011 with full list of members
filed on: 19th, July 2011
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed seneca partners LIMITEDcertificate issued on 18/04/11
filed on: 18th, April 2011
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2010
filed on: 3rd, November 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 11, 2010 with full list of members
filed on: 11th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on July 16, 2010. Old Address: 54 Caunce Street Blackpool Lancashire FY1 3LJ
filed on: 16th, July 2010
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2009
filed on: 16th, September 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to September 8, 2009
filed on: 8th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2008
filed on: 11th, September 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to August 7, 2008
filed on: 7th, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2007
filed on: 23rd, October 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2007
filed on: 23rd, October 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to October 1, 2007
filed on: 1st, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to October 1, 2007
filed on: 1st, October 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On August 17, 2006 New secretary appointed
filed on: 17th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On August 17, 2006 New director appointed
filed on: 17th, August 2006
| officers
|
Free Download
(3 pages)
|
(288b) On August 17, 2006 Director resigned
filed on: 17th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On August 17, 2006 Secretary resigned
filed on: 17th, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On August 17, 2006 New director appointed
filed on: 17th, August 2006
| officers
|
Free Download
(3 pages)
|
(288b) On August 17, 2006 Secretary resigned
filed on: 17th, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On August 17, 2006 New secretary appointed
filed on: 17th, August 2006
| officers
|
Free Download
(2 pages)
|
(288b) On August 17, 2006 Director resigned
filed on: 17th, August 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, July 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, July 2006
| incorporation
|
Free Download
(16 pages)
|