- Company Overview for SENECA IP LIMITED (05746389)
- Filing history for SENECA IP LIMITED (05746389)
- People for SENECA IP LIMITED (05746389)
- Charges for SENECA IP LIMITED (05746389)
- More for SENECA IP LIMITED (05746389)
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 |