- Company Overview for SENECA REID LIMITED (07238480)
- Filing history for SENECA REID LIMITED (07238480)
- People for SENECA REID LIMITED (07238480)
- More for SENECA REID LIMITED (07238480)
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) |
---|---|---|---|
16 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
22 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
22 Sep 2014 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 22 September 2014 | |
12 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
29 May 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
08 May 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
09 May 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
02 Oct 2010 | AA01 | Current accounting period extended from 30 April 2011 to 30 September 2011 | |
24 May 2010 | AP01 | Appointment of Andrew Charles Reid as a director | |
04 May 2010 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 May 2010 | |
04 May 2010 | TM01 | Termination of appointment of Graham Cowan as a director | |
29 Apr 2010 | NEWINC |
Incorporation
|