Advanced company searchLink opens in new window

SENATOR INTERNATIONAL LIMITED

Company number 01323955

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 May 2012 CH01 Director's details changed for Mrs Julia Elizabeth Mustoe on 13 January 2012
12 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
25 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
07 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
07 Jan 2011 CH01 Director's details changed for Mrs Julia Elizabeth Mustoe on 7 January 2011
21 Jul 2010 AA Group of companies' accounts made up to 31 December 2009
05 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 12
20 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Mrs Julia Elizabeth Mustoe on 20 January 2010
20 Jan 2010 CH01 Director's details changed for Mr John Simpson on 20 January 2010
08 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 11
21 Jul 2009 AA Group of companies' accounts made up to 31 December 2008
26 Jan 2009 363a Return made up to 31/12/08; full list of members
16 Sep 2008 287 Registered office changed on 16/09/2008 from 162 bounces road london N9 8LB
08 Sep 2008 287 Registered office changed on 08/09/2008 from syke side drive altham business park accrington lancashire BB5 5YE
13 Jun 2008 AA Group of companies' accounts made up to 31 December 2007
31 Jan 2008 363a Return made up to 31/12/07; full list of members
31 Jan 2008 288c Director's particulars changed
31 Jan 2008 288c Secretary's particulars changed;director's particulars changed
29 Jun 2007 AA Group of companies' accounts made up to 31 December 2006
24 Jan 2007 363a Return made up to 31/12/06; full list of members
24 Jan 2007 288b Secretary resigned
11 Jan 2007 395 Particulars of mortgage/charge
29 Jun 2006 AA Group of companies' accounts made up to 31 December 2005
28 Jun 2006 288a New secretary appointed