- Company Overview for SENATOR TOWCESTER LIMITED (02106172)
- Filing history for SENATOR TOWCESTER LIMITED (02106172)
- People for SENATOR TOWCESTER LIMITED (02106172)
- Charges for SENATOR TOWCESTER LIMITED (02106172)
- More for SENATOR TOWCESTER LIMITED (02106172)
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) |
---|---|---|---|
22 Sep 2024 | CS01 | Confirmation statement made on 12 September 2024 with no updates | |
24 Aug 2024 | AP01 | Appointment of Mr Gerard Antony Bailey-Watts as a director on 22 August 2024 | |
23 Aug 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
23 Aug 2024 | TM01 | Termination of appointment of Joanne Louise White as a director on 22 August 2024 | |
26 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
12 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
31 Jan 2023 | AD01 | Registered office address changed from Thistledown Barn Holcot Lane Sywell Northampton NN6 0BG England to Goffs Farm Mill Lane Grimscote Towcester NN12 8LJ on 31 January 2023 | |
04 Jan 2023 | AD01 | Registered office address changed from Artisan's House 7 Queensbridge Northampton NN4 7BF England to Thistledown Barn Holcot Lane Sywell Northampton NN6 0BG on 4 January 2023 | |
21 Sep 2022 | CS01 | Confirmation statement made on 17 September 2022 with no updates | |
10 Mar 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates | |
20 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 17 September 2020 with updates | |
14 Apr 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with updates | |
21 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Mar 2019 | CH01 | Director's details changed for Lisbeth Dorothea Kane on 15 March 2019 | |
14 Mar 2019 | AD01 | Registered office address changed from Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY to Artisan's House 7 Queensbridge Northampton NN4 7BF on 14 March 2019 | |
19 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
17 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with updates | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
22 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
19 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
22 Dec 2015 | AP01 | Appointment of Mr Steven Capewell as a director on 18 November 2015 |