Advanced company searchLink opens in new window

SENECA PARTNERS LIMITED

Company number 07196273

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 10,870
19 Feb 2014 AP01 Appointment of Mr Richard Leslie Matthewman as a director
18 Dec 2013 AA Accounts for a small company made up to 31 March 2013
14 Nov 2013 SH01 Statement of capital following an allotment of shares on 30 October 2013
  • GBP 10,870.00
14 Nov 2013 SH01 Statement of capital following an allotment of shares on 29 August 2013
  • GBP 10,598.00
09 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
28 Mar 2013 SH01 Statement of capital following an allotment of shares on 23 March 2013
  • GBP 10,493
19 Feb 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 30/01/2013
01 Feb 2013 SH01 Statement of capital following an allotment of shares on 31 October 2011
  • GBP 9,545
01 Feb 2013 SH01 Statement of capital following an allotment of shares on 4 July 2011
  • GBP 9,545
30 Jan 2013 SH01 Statement of capital following an allotment of shares on 19 December 2012
  • GBP 9,545
  • ANNOTATION A second filed SH01 was registered on 19/02/2013
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Oct 2012 AP01 Appointment of Mr Richard Edward Manley as a director
21 Jun 2012 AP01 Appointment of Mr Robert Holt as a director
01 Jun 2012 AP01 Appointment of Mr Michael Beverley as a director
16 Apr 2012 SH01 Statement of capital following an allotment of shares on 31 October 2011
  • GBP 7,000
16 Apr 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
07 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jul 2011 SH01 Statement of capital following an allotment of shares on 4 July 2011
  • GBP 7,000
08 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Allotment of 6999 £1 ordinary shares 21/05/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Apr 2011 AP01 Appointment of Mr Steven Richard Charnock as a director
19 Apr 2011 AP03 Appointment of Mr Mark Alan Hopton as a secretary
18 Apr 2011 CERTNM Company name changed seneca capital LIMITED\certificate issued on 18/04/11
  • RES15 ‐ Change company name resolution on 2011-04-18
  • NM01 ‐ Change of name by resolution
15 Apr 2011 AD01 Registered office address changed from , 54 Caunce Street, Blackpool, Lancashire, FY1 3LJ, United Kingdom on 15 April 2011