SEN 1 LIMITED

11368293
GLOUCESTER ROAD KIDSGROVE STOKE-ON-TRENT ENGLAND ST7 1EH

Documents

Documents
Date Category Description Pages
14 May 2024 accounts Annual Accounts 19 Buy now
24 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2024 officers Appointment of director (Mr Dafydd Rhys John) 2 Buy now
07 Feb 2024 mortgage Registration of a charge 57 Buy now
08 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jun 2023 accounts Annual Accounts 19 Buy now
29 Jun 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2023 officers Appointment of director (Mr Jonathan James Vellacott) 2 Buy now
10 Feb 2023 officers Termination of appointment of director (Suzanne Lawrence) 1 Buy now
10 Feb 2023 officers Termination of appointment of secretary (Suzanne Lawrence) 1 Buy now
10 Feb 2023 accounts Annual Accounts 10 Buy now
21 Nov 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Nov 2022 officers Change of particulars for secretary (Suzanne Laurence) 1 Buy now
11 Nov 2022 officers Appointment of secretary (Suzanne Laurence) 2 Buy now
11 Nov 2022 officers Termination of appointment of director (Stephen Lee Whittern) 1 Buy now
11 Nov 2022 officers Termination of appointment of secretary (Stephen Lee Whittern) 1 Buy now
20 Sep 2022 officers Appointment of secretary (Mr Stephen Lee Whittern) 2 Buy now
20 Sep 2022 officers Appointment of director (Mr Stephen Lee Whittern) 2 Buy now
20 Sep 2022 officers Termination of appointment of director (Andrew James Brown) 1 Buy now
20 Sep 2022 officers Termination of appointment of secretary (Andrew James Brown) 1 Buy now
19 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2022 mortgage Registration of a charge 18 Buy now
25 May 2022 officers Change of particulars for secretary (Mr Adrian James Brown) 1 Buy now
25 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
19 May 2022 incorporation Memorandum Articles 35 Buy now
19 May 2022 resolution Resolution 1 Buy now
17 May 2022 officers Appointment of secretary (Mr Adrian James Brown) 2 Buy now
17 May 2022 officers Appointment of director (Mr Andrew James Brown) 2 Buy now
17 May 2022 officers Appointment of director (Mrs Suzanne Lawrence) 2 Buy now
17 May 2022 officers Termination of appointment of director (Tony Kumar Throp) 1 Buy now
17 May 2022 officers Termination of appointment of director (Jonathan Spencer Armitage) 1 Buy now
17 May 2022 officers Termination of appointment of director (Amy Louise Hopkin) 1 Buy now
03 Dec 2021 accounts Annual Accounts 6 Buy now
16 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2021 accounts Annual Accounts 6 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 4 Buy now
16 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jun 2018 officers Appointment of director (Sarah Marie Deaville) 2 Buy now
21 Jun 2018 officers Appointment of director (Mr Jonathan Spencer Armitage) 2 Buy now
21 Jun 2018 officers Appointment of director (Dr. Amy Louise Hopkin) 2 Buy now
31 May 2018 mortgage Registration of a charge 57 Buy now
17 May 2018 incorporation Incorporation Company 34 Buy now