SENATE COURT (SOUTHGATE) LIMITED

10593219
5 BARNFIELD CRESCENT EXETER DEVON EX1 1QT

Documents

Documents
Date Category Description Pages
13 Jun 2020 gazette Gazette Dissolved Liquidation 1 Buy now
13 Mar 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
16 Sep 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
07 Sep 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
22 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Aug 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
21 Aug 2019 resolution Resolution 1 Buy now
09 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
09 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jun 2019 accounts Annual Accounts 7 Buy now
22 Mar 2019 officers Termination of appointment of director (Andrew Arthur Waugh) 1 Buy now
01 Feb 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
07 Jan 2019 officers Termination of appointment of director (Bruce Robert James Priday) 1 Buy now
28 Jun 2018 accounts Annual Accounts 7 Buy now
03 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With Updates 9 Buy now
13 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Nov 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Oct 2017 officers Termination of appointment of director (Edward George William Anderson-Bickley) 1 Buy now
12 Oct 2017 capital Return of Allotment of shares 8 Buy now
12 Oct 2017 capital Return of Allotment of shares 9 Buy now
10 Oct 2017 resolution Resolution 29 Buy now
01 Jun 2017 resolution Resolution 3 Buy now
12 May 2017 mortgage Registration of a charge 30 Buy now
12 May 2017 mortgage Registration of a charge 42 Buy now
09 Feb 2017 officers Appointment of director (Mr Edward George William Anderson-Bickley) 2 Buy now
09 Feb 2017 officers Appointment of director (Mr Gary Robert Randall) 2 Buy now
09 Feb 2017 officers Appointment of director (Mr Simon David Hartley Exley) 2 Buy now
09 Feb 2017 officers Appointment of director (Mr Andrew Arthur Waugh) 2 Buy now
09 Feb 2017 officers Appointment of director (Mr Nicholas John Cross) 2 Buy now
09 Feb 2017 officers Appointment of director (Mr Bruce Robert James Priday) 2 Buy now
09 Feb 2017 officers Appointment of director (Mr James Arthur Harrison Priday) 2 Buy now
09 Feb 2017 officers Appointment of director (Mr Joseph Robert James Priday) 2 Buy now
01 Feb 2017 officers Termination of appointment of director (Michael Duke) 1 Buy now
31 Jan 2017 incorporation Incorporation Company 27 Buy now