SENATOR NORTHAMPTON LIMITED

02260749
ARTISANS' HOUSE 7 QUEENSBRIDGE NORTHAMPTON NORTHAMPTONSHIRE NN4 7BF

Documents

Documents
Date Category Description Pages
15 Aug 2024 accounts Annual Accounts 7 Buy now
25 Jul 2024 officers Change of particulars for director (Michael John Handford Richardson) 2 Buy now
25 Jul 2024 officers Change of particulars for director (Robert Bell) 2 Buy now
30 Apr 2024 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Nov 2023 accounts Annual Accounts 8 Buy now
10 May 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Dec 2022 accounts Annual Accounts 3 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2021 accounts Annual Accounts 3 Buy now
05 May 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Jul 2020 accounts Annual Accounts 6 Buy now
05 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2019 accounts Annual Accounts 5 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2019 officers Appointment of secretary (Kingston Real Estate (Property Management) Limited) 2 Buy now
31 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2018 officers Termination of appointment of secretary (Harecastle Limited) 1 Buy now
20 Dec 2018 accounts Annual Accounts 3 Buy now
10 Aug 2018 officers Termination of appointment of director (Valerie Ann Pauley) 1 Buy now
21 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Dec 2017 accounts Annual Accounts 5 Buy now
09 Oct 2017 officers Termination of appointment of director (David William South) 1 Buy now
18 Aug 2017 officers Change of particulars for corporate secretary (Harecastle Limited) 3 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
07 Dec 2016 accounts Annual Accounts 10 Buy now
03 May 2016 annual-return Annual Return 10 Buy now
09 Sep 2015 accounts Annual Accounts 10 Buy now
01 May 2015 annual-return Annual Return 10 Buy now
19 Dec 2014 accounts Annual Accounts 9 Buy now
08 Sep 2014 officers Change of particulars for director (Valerie Ann Pauley) 2 Buy now
06 May 2014 annual-return Annual Return 10 Buy now
23 Jan 2014 accounts Annual Accounts 10 Buy now
07 May 2013 annual-return Annual Return 10 Buy now
15 Oct 2012 accounts Annual Accounts 10 Buy now
03 May 2012 annual-return Annual Return 10 Buy now
17 Nov 2011 officers Appointment of director (David William South) 3 Buy now
23 Sep 2011 accounts Annual Accounts 10 Buy now
09 May 2011 annual-return Annual Return 9 Buy now
09 Dec 2010 accounts Annual Accounts 10 Buy now
07 May 2010 annual-return Annual Return 17 Buy now
06 May 2010 officers Change of particulars for director (Michael John Handford Richardson) 2 Buy now
06 May 2010 officers Change of particulars for director (Robert Bell) 2 Buy now
06 May 2010 officers Change of particulars for director (Valerie Ann Pauley) 2 Buy now
22 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Mar 2010 officers Appointment of corporate secretary (Harecastle Limited) 3 Buy now
22 Mar 2010 officers Termination of appointment of secretary (Chelton Brown Ltd) 2 Buy now
11 Jan 2010 accounts Annual Accounts 7 Buy now
07 May 2009 annual-return Return made up to 30/04/09; full list of members 17 Buy now
10 Dec 2008 accounts Annual Accounts 5 Buy now
02 May 2008 annual-return Return made up to 30/04/08; full list of members 21 Buy now
02 May 2008 address Location of debenture register 1 Buy now
02 May 2008 address Location of register of members 1 Buy now
04 Jan 2008 accounts Annual Accounts 5 Buy now
26 Nov 2007 address Registered office changed on 26/11/07 from: chelton brown LTD, 4/5 george row northampton northants NN1 1DF 1 Buy now
08 Aug 2007 annual-return Return made up to 30/04/07; full list of members 9 Buy now
25 May 2007 officers New director appointed 2 Buy now
30 Apr 2007 address Registered office changed on 30/04/07 from: pms chelton brown 4/5 george row northampton NN1 1DF 1 Buy now
30 Apr 2007 officers New secretary appointed 1 Buy now
19 Jan 2007 officers New director appointed 2 Buy now
15 Jan 2007 officers New director appointed 2 Buy now
15 Dec 2006 officers Director resigned 1 Buy now
15 Sep 2006 accounts Annual Accounts 5 Buy now
12 Jul 2006 officers Secretary resigned 1 Buy now
11 Jul 2006 annual-return Return made up to 30/04/06; change of members 7 Buy now
10 Jul 2006 officers Director resigned 1 Buy now
27 Apr 2006 officers New secretary appointed 1 Buy now
24 Apr 2006 officers Secretary resigned 1 Buy now
09 Feb 2006 accounts Annual Accounts 5 Buy now
30 Jun 2005 officers New secretary appointed 1 Buy now
30 Jun 2005 officers Secretary resigned 1 Buy now
23 Jun 2005 annual-return Return made up to 30/04/05; full list of members 13 Buy now
19 Jan 2005 address Registered office changed on 19/01/05 from: 1A wilby street northampton northamptonshire NN1 5JX 1 Buy now
16 Nov 2004 accounts Annual Accounts 5 Buy now
19 May 2004 annual-return Return made up to 30/04/04; change of members 9 Buy now
17 Nov 2003 accounts Annual Accounts 5 Buy now
15 May 2003 annual-return Return made up to 30/04/03; full list of members 16 Buy now
23 Apr 2003 officers New director appointed 2 Buy now
05 Apr 2003 officers Director resigned 1 Buy now
23 Sep 2002 officers Director resigned 1 Buy now
16 Sep 2002 accounts Annual Accounts 5 Buy now
28 May 2002 officers Director resigned 1 Buy now
27 May 2002 annual-return Return made up to 30/04/02; change of members 11 Buy now
13 Dec 2001 officers New director appointed 2 Buy now
03 Oct 2001 accounts Annual Accounts 5 Buy now
05 Jun 2001 annual-return Return made up to 30/04/01; change of members 9 Buy now
23 Aug 2000 accounts Annual Accounts 5 Buy now
27 Jun 2000 address Registered office changed on 27/06/00 from: jacques management office 1 112 lower thrift street northampton NN1 5HP 1 Buy now
03 May 2000 annual-return Return made up to 30/04/00; full list of members 16 Buy now
03 Nov 1999 officers Director resigned 1 Buy now
09 Sep 1999 accounts Annual Accounts 6 Buy now
22 Jul 1999 officers New director appointed 2 Buy now
10 Jun 1999 annual-return Return made up to 30/04/99; change of members 6 Buy now
03 Dec 1998 officers Director resigned 1 Buy now
12 Aug 1998 accounts Annual Accounts 6 Buy now
31 May 1998 annual-return Return made up to 30/04/98; full list of members 6 Buy now
07 Oct 1997 accounts Annual Accounts 4 Buy now
04 Jun 1997 annual-return Return made up to 30/04/97; change of members 8 Buy now
07 Nov 1996 officers New director appointed 2 Buy now