Based in Cheshire, Senate Solicitors Ltd was registered on 25 February 2004, it has a status of "Active". The company has one director listed as Millar, Patricia Mary. Currently we aren't aware of the number of employees at the the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLAR, Patricia Mary | 28 June 2004 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 April 2020 | |
CS01 - N/A | 28 February 2020 | |
AD01 - Change of registered office address | 28 February 2020 | |
AA01 - Change of accounting reference date | 28 January 2020 | |
AD01 - Change of registered office address | 13 December 2019 | |
CS01 - N/A | 05 March 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 27 February 2018 | |
AA - Annual Accounts | 06 December 2017 | |
AD01 - Change of registered office address | 20 November 2017 | |
CS01 - N/A | 06 March 2017 | |
AA - Annual Accounts | 30 January 2017 | |
AR01 - Annual Return | 10 March 2016 | |
AA - Annual Accounts | 10 December 2015 | |
AD01 - Change of registered office address | 30 September 2015 | |
AD01 - Change of registered office address | 10 August 2015 | |
AR01 - Annual Return | 03 March 2015 | |
AA - Annual Accounts | 03 November 2014 | |
AR01 - Annual Return | 19 March 2014 | |
AA - Annual Accounts | 08 January 2014 | |
MR01 - N/A | 27 August 2013 | |
AA01 - Change of accounting reference date | 08 May 2013 | |
AR01 - Annual Return | 20 March 2013 | |
AA - Annual Accounts | 26 February 2013 | |
AD01 - Change of registered office address | 05 January 2013 | |
CERTNM - Change of name certificate | 04 July 2012 | |
RESOLUTIONS - N/A | 13 June 2012 | |
CONNOT - N/A | 13 June 2012 | |
AR01 - Annual Return | 01 March 2012 | |
AA - Annual Accounts | 14 February 2012 | |
AR01 - Annual Return | 06 March 2011 | |
AA - Annual Accounts | 13 February 2011 | |
AR01 - Annual Return | 13 March 2010 | |
CH01 - Change of particulars for director | 13 March 2010 | |
AA - Annual Accounts | 15 February 2010 | |
363a - Annual Return | 17 March 2009 | |
AA - Annual Accounts | 17 March 2009 | |
AA - Annual Accounts | 19 March 2008 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 26 March 2007 | |
363a - Annual Return | 09 March 2007 | |
363s - Annual Return | 23 March 2006 | |
AA - Annual Accounts | 17 November 2005 | |
363s - Annual Return | 10 March 2005 | |
CERTNM - Change of name certificate | 09 July 2004 | |
288a - Notice of appointment of directors or secretaries | 09 July 2004 | |
288a - Notice of appointment of directors or secretaries | 09 July 2004 | |
RESOLUTIONS - N/A | 01 July 2004 | |
RESOLUTIONS - N/A | 01 July 2004 | |
RESOLUTIONS - N/A | 01 July 2004 | |
225 - Change of Accounting Reference Date | 01 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 July 2004 | |
288b - Notice of resignation of directors or secretaries | 01 July 2004 | |
288b - Notice of resignation of directors or secretaries | 01 July 2004 | |
287 - Change in situation or address of Registered Office | 01 July 2004 | |
NEWINC - New incorporation documents | 25 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 August 2013 | Outstanding |
N/A |