Advanced company searchLink opens in new window

SENECA IP LIMITED

Company number 05746389

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)
15 Feb 2010 AP01 Appointment of Roger William Balloch as a director
10 Dec 2009 TM01 Termination of appointment of Anthony Sargeant as a director
16 Jul 2009 288a Director appointed anthony john sargeant
16 Jul 2009 288a Director appointed andrew timothy clay
16 Jul 2009 288b Appointment terminated director roger cordery
09 Jun 2009 363a Return made up to 16/03/09; full list of members
20 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
29 Dec 2008 395 Duplicate mortgage certificatecharge no:1
01 Oct 2008 288b Appointment terminated director nicholas buchanan
01 Oct 2008 288a Director appointed roger michael cordery
28 Jul 2008 288b Appointment terminated director and secretary david field
25 Jul 2008 363a Return made up to 16/03/08; full list of members
15 Jul 2008 AA Total exemption small company accounts made up to 31 March 2007
23 Apr 2008 395 Duplicate mortgage certificatecharge no:1
21 Jan 2008 287 Registered office changed on 21/01/08 from: the masters house 92A arundel street sheffield S1 4RE
19 Jun 2007 288c Secretary's particulars changed;director's particulars changed
15 Jun 2007 363a Return made up to 16/03/07; full list of members
22 Apr 2006 395 Particulars of mortgage/charge
21 Apr 2006 288a New secretary appointed;new director appointed
21 Apr 2006 288a New director appointed
17 Mar 2006 288b Secretary resigned
17 Mar 2006 288b Director resigned
16 Mar 2006 NEWINC Incorporation