SENATECASTLE LIMITED
Status | ACTIVE |
Company No. | 01293700 |
Category | Private Limited Company |
Incorporated | 11 Jan 1977 |
Age | 47 years, 4 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
SENATECASTLE LIMITED is an active private limited company with number 01293700. It was incorporated 47 years, 4 months, 19 days ago, on 11 January 1977. The company address is Lps Livingstone, Wenzel House Lps Livingstone, Wenzel House, Watford, WD18 9AB, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Jan 2024
Action Date: 26 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-26
Documents
Change person director company with change date
Date: 23 Jan 2024
Action Date: 19 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-19
Officer name: Krishan Kapur
Documents
Change person director company with change date
Date: 23 Jan 2024
Action Date: 19 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-19
Officer name: Dr Khalid Ahmed
Documents
Accounts with accounts type dormant
Date: 19 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 30 Jan 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-27
Documents
Accounts with accounts type dormant
Date: 30 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2022
Action Date: 16 Aug 2022
Category: Address
Type: AD01
Old address: Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England
New address: Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB
Change date: 2022-08-16
Documents
Confirmation statement with updates
Date: 14 Feb 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Termination director company with name termination date
Date: 30 Sep 2021
Action Date: 29 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-29
Officer name: John Cronin
Documents
Change person director company with change date
Date: 02 Sep 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-26
Officer name: Krishan Kapur
Documents
Termination director company with name termination date
Date: 31 Aug 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-26
Officer name: James Steele
Documents
Appoint person director company with name date
Date: 03 Aug 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-26
Officer name: Mr James Steele
Documents
Termination secretary company with name termination date
Date: 03 Aug 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Kenny
Termination date: 2021-07-26
Documents
Appoint person director company with name date
Date: 03 Aug 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-26
Officer name: Mr Manish Singh
Documents
Change person director company with change date
Date: 03 Aug 2021
Action Date: 03 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-03
Officer name: Khalid Ahmed
Documents
Appoint person director company with name date
Date: 03 Aug 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-26
Officer name: Khalid Ahmed
Documents
Termination director company with name termination date
Date: 03 Aug 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-26
Officer name: Carol Mary Gorner
Documents
Change person director company with change date
Date: 03 Aug 2021
Action Date: 02 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Cronin
Change date: 2021-08-02
Documents
Termination director company with name termination date
Date: 03 Aug 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Kenny
Termination date: 2021-07-26
Documents
Termination director company with name termination date
Date: 03 Aug 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Henry Clarke
Termination date: 2021-07-26
Documents
Appoint person director company with name date
Date: 03 Aug 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-26
Officer name: Jane Ward
Documents
Appoint person director company with name date
Date: 03 Aug 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-26
Officer name: Sarah Wazen
Documents
Appoint person director company with name date
Date: 03 Aug 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-26
Officer name: John Cronin
Documents
Appoint person director company with name date
Date: 03 Aug 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Myriam Zapata
Appointment date: 2021-07-26
Documents
Appoint person director company with name date
Date: 03 Aug 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-26
Officer name: Krishan Kapur
Documents
Termination director company with name termination date
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard George Eddy
Termination date: 2021-08-02
Documents
Termination director company with name termination date
Date: 13 Jul 2021
Action Date: 06 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Beatrice Gonzales
Termination date: 2021-07-06
Documents
Termination director company with name termination date
Date: 13 Jul 2021
Action Date: 06 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Christopher Julian Walker
Termination date: 2021-07-06
Documents
Termination director company with name termination date
Date: 13 Jul 2021
Action Date: 06 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-06
Officer name: Lily Hastedt
Documents
Accounts with accounts type dormant
Date: 05 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-27
Documents
Accounts with accounts type dormant
Date: 16 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 11 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type dormant
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-23
Old address: Lachman Livingstone, 136 Pinner Road, Northwood Middx HA6 1BP
New address: Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB
Documents
Change person director company with change date
Date: 13 Feb 2018
Action Date: 13 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Beatrice Gonzales
Change date: 2018-02-13
Documents
Confirmation statement with updates
Date: 13 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 25 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-25
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 25 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-25
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 25 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-25
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 25 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-25
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 25 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-25
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 25 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-25
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Capital allotment shares
Date: 24 May 2011
Action Date: 26 Jan 2011
Category: Capital
Type: SH01
Date: 2011-01-26
Capital : 37 GBP
Documents
Legacy
Date: 23 May 2011
Category: Change-of-name
Type: SH01
Description: Return of Allotment of Shares
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 25 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-25
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 25 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-25
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Christopher Julian Walker
Change date: 2010-01-11
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-11
Officer name: Mr Richard George Eddy
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lily Hastedt
Change date: 2010-01-11
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carol Mary Gorner
Change date: 2010-01-11
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-11
Officer name: Michael Kenny
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Beatrice Gonzales
Change date: 2010-01-11
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Richard Henry Clarke
Change date: 2010-01-11
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 25 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed lily hastedt
Documents
Legacy
Date: 23 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter sweatman
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Resolution
Date: 30 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/06; full list of members
Documents
Miscellaneous
Date: 18 Dec 2006
Category: Miscellaneous
Type: MISC
Description: Section 390
Documents
Accounts with accounts type full
Date: 26 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 10 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/05; full list of members
Documents
Legacy
Date: 20 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 18 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 25 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/04; full list of members
Documents
Legacy
Date: 16 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 31/03/04 from: 92 the drive rickmansworth hertfordshire WD3 4DU
Documents
Accounts with accounts type full
Date: 13 Mar 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 10 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/03; full list of members
Documents
Legacy
Date: 22 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 15 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 18 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/02; full list of members
Documents
Legacy
Date: 05 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 17 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 06 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/01; full list of members
Documents
Legacy
Date: 21 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 06 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 04 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/12/00; full list of members
Documents
Some Companies
6 TH FLOOR,LONDON,SE1 9HF
Number: | 08186676 |
Status: | ACTIVE |
Category: | Private Limited Company |
PMJ ELECTRICAL SERVICES LIMITED
75 HEBDON ROAD,LONDON,SW17 7NW
Number: | 07074335 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MILL,OSWESTRY,SY10 8BH
Number: | 03349626 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 COMPASS POINT,FAREHAM,PO16 0LJ
Number: | 09226691 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE,LONDON,EC4M 7WS
Number: | 11023558 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BUTCHER'S SHOP MANAGEMENT COMPANY LIMITED
7 CHESTERTON PLACE,NEWQUAY,TR7 2RU
Number: | 10248653 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |