Advanced company searchLink opens in new window

SENECA INVESTMENTS LIMITED

Company number 07196181

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)
09 Dec 2014 AA Full accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
18 Dec 2013 AA Accounts for a small company made up to 31 March 2013
08 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
07 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
31 Oct 2011 AP01 Appointment of Mr John Patrick Bywater as a director
31 Oct 2011 AP01 Appointment of Ms Melanie Ann Hird as a director
13 Sep 2011 AP01 Appointment of Mr Richard Edward Manley as a director
09 Sep 2011 CERTNM Company name changed seneca advisors LIMITED\certificate issued on 09/09/11
  • RES15 ‐ Change company name resolution on 2011-09-09
  • NM01 ‐ Change of name by resolution
09 May 2011 AP03 Appointment of Mr Mark Alan Hopton as a secretary
06 May 2011 AP01 Appointment of Mr Steven Richard Charnock as a director
06 May 2011 CERTNM Company name changed senica advisors LIMITED\certificate issued on 06/05/11
  • RES15 ‐ Change company name resolution on 2011-03-08
  • NM01 ‐ Change of name by resolution
27 Apr 2011 CERTNM Company name changed seneca properties LIMITED\certificate issued on 27/04/11
  • RES15 ‐ Change company name resolution on 2011-03-08
  • NM01 ‐ Change of name by resolution
15 Apr 2011 AD01 Registered office address changed from , 54 Caunce Street, Blackpool, Lancashire, FY1 3LJ, United Kingdom on 15 April 2011
06 Apr 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
13 Oct 2010 AP01 Appointment of Ian William Currie as a director
26 Mar 2010 TM01 Termination of appointment of Barbara Kahan as a director
19 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)