SENVILLE LIMITED
Status | ACTIVE |
Company No. | 05267938 |
Category | Private Limited Company |
Incorporated | 22 Oct 2004 |
Age | 19 years, 7 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
SENVILLE LIMITED is an active private limited company with number 05267938. It was incorporated 19 years, 7 months, 14 days ago, on 22 October 2004. The company address is 1 Beauchamp Court 1 Beauchamp Court, Barnet, EN5 5TZ, Hertfordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Oct 2023
Action Date: 22 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-22
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 25 Oct 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2020
Action Date: 28 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-28
Old address: 1 Bentinck Street London W1U 2ED
New address: 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 04 Nov 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Notification of a person with significant control
Date: 04 Nov 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-05-01
Psc name: Ellindale Limited
Documents
Cessation of a person with significant control
Date: 04 Nov 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Fort Knight Group Plc
Cessation date: 2019-05-01
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 25 Oct 2017
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Accounts with accounts type full
Date: 01 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Termination director company with name termination date
Date: 28 Apr 2016
Action Date: 29 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-29
Officer name: Raymond Butler
Documents
Appoint person director company with name date
Date: 28 Apr 2016
Action Date: 29 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Larry Alexander Leonidas Stanley
Appointment date: 2016-03-29
Documents
Change person secretary company with change date
Date: 24 Feb 2016
Action Date: 23 Feb 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Larry Alexander Leonidas Stanley
Change date: 2016-02-23
Documents
Change person director company with change date
Date: 24 Feb 2016
Action Date: 23 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Alan Horton
Change date: 2016-02-23
Documents
Change person director company with change date
Date: 24 Feb 2016
Action Date: 23 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Raymond Butler
Change date: 2016-02-23
Documents
Accounts with accounts type full
Date: 06 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Accounts with accounts type full
Date: 18 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Accounts with accounts type full
Date: 24 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 22 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-22
Documents
Accounts with accounts type full
Date: 10 Apr 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 22 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-22
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2011
Action Date: 22 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-22
Documents
Change person director company with change date
Date: 25 Nov 2011
Action Date: 22 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-22
Officer name: Gary Alan Horton
Documents
Change person secretary company with change date
Date: 25 Nov 2011
Action Date: 22 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-10-22
Officer name: Larry Alexander Leonidas Stanley
Documents
Accounts with accounts type full
Date: 07 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Accounts with accounts type full
Date: 28 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date
Date: 23 Nov 2010
Action Date: 22 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-22
Documents
Change account reference date company current extended
Date: 25 Nov 2009
Action Date: 30 Apr 2010
Category: Accounts
Type: AA01
New date: 2010-04-30
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2009
Action Date: 22 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-22
Documents
Accounts with accounts type dormant
Date: 14 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed gary alan horton
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director amy horton
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed raymond butler
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/08; no change of members
Documents
Legacy
Date: 25 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / larry stanley / 01/08/2008
Documents
Accounts with accounts type dormant
Date: 26 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type dormant
Date: 28 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 02 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/07; no change of members
Documents
Legacy
Date: 21 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/06; full list of members
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 07 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/05 to 31/03/06
Documents
Legacy
Date: 17 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/05; full list of members
Documents
Resolution
Date: 01 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 30/03/05 from: 6-8 underwood street london N1 7JQ
Documents
Legacy
Date: 29 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BASHFORDSLAND MANAGEMENT COMPANY LIMITED
95 CARSONSTOWN ROAD,BALLYNAHINCH,BT24 7ED
Number: | NI055341 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 FORSTERSTEADS,ALLENDALE,NE47 9AS
Number: | 08964116 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OAK 36 HIGH STREET,WARE,SG12 8AG
Number: | 11464193 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 AVON REACH,CHIPPENHAM,SN15 1EE
Number: | 09850820 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 LYTTON ROAD,GRAYS,RM16 4EU
Number: | 11056034 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GASKELL PLACE,IPSWICH,IP2 0EL
Number: | 11203229 |
Status: | ACTIVE |
Category: | Private Limited Company |