(CS01) Confirmation statement with no updates 2024/03/01
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2018/06/01
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 26th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/03/01
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 11th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/03/01
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on 2021/08/02
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 13th, April 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2021/03/01.
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/03/01
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2020/11/02
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 7th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/03/01
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On 2019/09/20, company appointed a new person to the position of a secretary
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 5th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019/03/01
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 2018/06/01
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2018/06/01
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/05/01.
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2018/10/31, originally was 2018/11/30.
filed on: 17th, October 2018
| accounts
|
Free Download
(1 page)
|
(AP04) On 2018/06/20, company appointed a new person to the position of a secretary
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/03/22
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/03/22.
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/03/22
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
(MR04) Charge 084265090002 satisfaction in full.
filed on: 28th, March 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 084265090001 satisfaction in full.
filed on: 28th, March 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 084265090003 satisfaction in full.
filed on: 28th, March 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 084265090004, created on 2018/03/22
filed on: 27th, March 2018
| mortgage
|
Free Download
(23 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2017/11/30
filed on: 15th, March 2018
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates 2018/03/01
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 100 Derby Road Bootle Merseyside L20 1BP on 2017/06/22 to 41 Craven Road Broadheath Altrincham WA14 5HJ
filed on: 22nd, June 2017
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2016/11/30
filed on: 18th, June 2017
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 2017/03/01
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(11 pages)
|
(SH01) 100.82 GBP is the capital in company's statement on 2016/06/29
filed on: 26th, July 2016
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 14th, July 2016
| resolution
|
Free Download
(45 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2015/11/30
filed on: 24th, May 2016
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/01
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 120.00 GBP is the capital in company's statement on 2016/03/02
capital
|
|
(MR01) Registration of charge 084265090003, created on 2015/10/09
filed on: 21st, October 2015
| mortgage
|
Free Download
(40 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2014/11/30
filed on: 6th, August 2015
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/01
filed on: 6th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/03/06
capital
|
|
(AA01) Current accounting period shortened to 2014/11/30, originally was 2015/03/31.
filed on: 28th, August 2014
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2014/03/31
filed on: 3rd, July 2014
| accounts
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/05/14
filed on: 6th, June 2014
| capital
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, June 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 6th, June 2014
| resolution
|
Free Download
(47 pages)
|
(MR01) Registration of charge 084265090002
filed on: 24th, May 2014
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 084265090001
filed on: 22nd, May 2014
| mortgage
|
Free Download
(37 pages)
|
(AP01) New director appointment on 2014/05/21.
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2014/04/25
filed on: 14th, May 2014
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed seneca NEWCO2 LIMITEDcertificate issued on 28/04/14
filed on: 28th, April 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2014/04/25
change of name
|
|
(CONNOT) Notice of change of name
filed on: 28th, April 2014
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/04/25
filed on: 25th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/04/25.
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/04/25 from 12 the Parks Haydock WA12 0JQ
filed on: 25th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/01
filed on: 6th, March 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed seneca securities LIMITEDcertificate issued on 05/04/13
filed on: 5th, April 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 1st, March 2013
| incorporation
|
|