About

Registered Number: 05056193
Date of Incorporation: 25/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Suite G13, Cheadle Place, Stockport Road, Cheadle, Cheshire, SK8 2GL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MILLAR, Patricia Mary 28 June 2004 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.