About

Registered Number: 06877628
Date of Incorporation: 15/04/2009 (15 years ago)
Company Status: Active
Registered Address: 15 Warwick Road, Stratford Upon Avon, CV37 6YW

 

Semenstore Ltd was established in 2009, it's status is listed as "Active". The organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KERR, Iain 15 April 2009 08 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CH01 - Change of particulars for director 24 June 2020
CS01 - N/A 21 April 2020
TM02 - Termination of appointment of secretary 28 October 2019
TM01 - Termination of appointment of director 24 October 2019
AP01 - Appointment of director 24 September 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 02 July 2018
AP01 - Appointment of director 05 June 2018
TM01 - Termination of appointment of director 05 June 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 07 May 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 13 May 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 21 April 2011
CH01 - Change of particulars for director 21 April 2011
CH01 - Change of particulars for director 21 April 2011
CH01 - Change of particulars for director 21 April 2011
CH03 - Change of particulars for secretary 21 April 2011
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 19 February 2010
CERTNM - Change of name certificate 19 December 2009
RESOLUTIONS - N/A 19 December 2009
AP01 - Appointment of director 23 November 2009
AP03 - Appointment of secretary 26 October 2009
AP01 - Appointment of director 26 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 October 2009
AP01 - Appointment of director 23 October 2009
AA01 - Change of accounting reference date 23 October 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
NEWINC - New incorporation documents 15 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.