- Company Overview for SENNOCKE RESIDENTIAL LTD (10255430)
- Filing history for SENNOCKE RESIDENTIAL LTD (10255430)
- People for SENNOCKE RESIDENTIAL LTD (10255430)
- Charges for SENNOCKE RESIDENTIAL LTD (10255430)
- More for SENNOCKE RESIDENTIAL LTD (10255430)
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) |
---|---|---|---|
20 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with no updates | |
13 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
15 Aug 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
20 Sep 2021 | MR01 | Registration of charge 102554300001, created on 13 September 2021 | |
20 Sep 2021 | MR01 | Registration of charge 102554300002, created on 13 September 2021 | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with updates | |
09 Mar 2021 | AP01 | Appointment of Mr Neal Frederick Truman as a director on 14 February 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with updates | |
24 Nov 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
28 Oct 2020 | PSC04 | Change of details for Mrs Donnna Truman as a person with significant control on 28 October 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
11 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
04 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
26 Feb 2018 | AD01 | Registered office address changed from 137 Brighton Road Purley Surrey CR8 4HE England to 43 the Rise Sevenoaks TN13 1RQ on 26 February 2018 | |
05 Feb 2018 | AA | Total exemption full accounts made up to 27 June 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
04 Jul 2017 | PSC01 | Notification of Donnna Truman as a person with significant control on 1 June 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Neal Frederick Truman as a director on 1 July 2017 | |
04 Jul 2017 | AP01 | Appointment of Mrs Donna Marie Truman as a director on 1 June 2017 |