SENATOR HIGH WYCOMBE LIMITED
Status | ACTIVE |
Company No. | 02332556 |
Category | Private Limited Company |
Incorporated | 03 Jan 1989 |
Age | 35 years, 6 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
SENATOR HIGH WYCOMBE LIMITED is an active private limited company with number 02332556. It was incorporated 35 years, 6 months, 3 days ago, on 03 January 1989. The company address is Chequers House Chequers House, Stevenage, SG1 3LL, England.
Company Fillings
Confirmation statement with updates
Date: 08 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 08 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 10 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 29 Apr 2020
Action Date: 29 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-29
Officer name: Mr Feyaz Iqbal Sheikh
Documents
Confirmation statement with updates
Date: 01 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Change corporate secretary company with change date
Date: 14 Nov 2019
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-11-13
Officer name: Red Brick Company Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-21
Old address: 106 High Street Stevenage Hertfordshire SG1 3DW
New address: Chequers House 162 High Street Stevenage SG1 3LL
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 08 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 13 Jun 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Callum
Termination date: 2016-05-11
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 03 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Saw
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 20 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bertram Laurence Tooth
Documents
Appoint person director company with name
Date: 20 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Callum
Documents
Appoint person director company with name
Date: 20 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Saw
Documents
Appoint person director company with name
Date: 20 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Cooper
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Appoint person director company with name
Date: 15 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Feyaz Sheikh
Documents
Termination director company with name
Date: 15 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Powney
Documents
Termination director company with name
Date: 15 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paula Burridge
Documents
Termination secretary company with name
Date: 17 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amber Company Secretaries Limited
Documents
Appoint corporate secretary company with name
Date: 17 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Red Brick Company Secretaries Limited
Documents
Change registered office address company with date old address
Date: 28 Oct 2009
Action Date: 28 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-28
Old address: 008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY England
Documents
Legacy
Date: 09 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; full list of members
Documents
Legacy
Date: 18 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 18/12/2008 from 201 mill studio crane mead ware hertfordshire SG12 9PY
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / amber company secretaries LIMITED / 17/12/2008
Documents
Accounts with made up date
Date: 28 Jul 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alex mote
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director gergory mote
Documents
Legacy
Date: 05 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 05/06/2008 from mill studio business centre mill studio crane mead ware hertfordshire SG12 9PY
Documents
Legacy
Date: 09 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/08; full list of members
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director melanie piper
Documents
Legacy
Date: 25 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 25/02/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR
Documents
Legacy
Date: 25 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary hertford company secretaries LIMITED
Documents
Legacy
Date: 25 Feb 2008
Category: Officers
Type: 288a
Description: Secretary appointed amber company secretaries LIMITED
Documents
Legacy
Date: 18 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/07; full list of members
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 20 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/06; full list of members
Documents
Accounts with made up date
Date: 10 Mar 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with made up date
Date: 13 Oct 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 29 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/05; full list of members
Documents
Legacy
Date: 07 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 15 Jun 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 13 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/04; full list of members
Documents
Legacy
Date: 27 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/03; no change of members
Documents
Accounts with made up date
Date: 26 Mar 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 03 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/02; full list of members
Documents
Accounts with made up date
Date: 02 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 30 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2001
Category: Address
Type: 287
Description: Registered office changed on 30/05/01 from: 1-3 evron place hertford herts SG14 1PA
Documents
Legacy
Date: 10 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/01; no change of members
Documents
Accounts with made up date
Date: 05 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 25 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/00; full list of members
Documents
Accounts with made up date
Date: 16 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 26 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/99; no change of members
Documents
Accounts with made up date
Date: 21 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 09 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/98; full list of members
Documents
Legacy
Date: 27 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with made up date
Date: 26 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 21 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ASSOCIATED STORAGE & ARCHIVING LIMITED
66 HAVEN WAY,NEWHAVEN,BN9 9TD
Number: | 07198249 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSURED RISK MANAGEMENT LIMITED
158 BINFIELD ROAD,BERKSHIRE,RG42 2AZ
Number: | 06471522 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHART HOUSE,WESTERHAM,TN16 1PE
Number: | 00183316 |
Status: | ACTIVE |
Category: | Private Limited Company |
HYCROSS BAGGING & HANDLING LIMITED
35 THORNE ROAD,DONCASTER,DN1 2HD
Number: | 05833633 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 NARBOROUGH WOOD PARK,LEICESTER,LE19 4XT
Number: | 09556399 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRD FLOOR, OVERSEAS HOUSE,LONDON,EC1V 3QN
Number: | 09786115 |
Status: | ACTIVE |
Category: | Private Limited Company |