Menu

Sennocke Property LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 16, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2013-03-31
Cash in hand£16 +6.25%
Liabilities£46,732 +41.54%
Fixed Assets£7,064 -69.72%
Trade Debtors£17,480 +99.28%
Total assets£68,904 +38.30%
Total liabilities£46,732 +41.54%

TAYLOR & TESTER SEVENOAKS LTD

Details

Company type Private Limited Company, Dissolved
Company Number 07153637
Record last updated Friday, June 12, 2015 3:13:07 PM UTC
Official Address Calverley House 55 Road Tunbridge Wells Kent Tn12tu Park
There are 149 companies registered at this street
Locality Park
Region England
Postal Code TN12TU
Sector Real estate agencies

Charts

Visits

SENNOCKE PROPERTY LTD. (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12020-72022-122024-52024-62025-22025-32025-5012
Document Type Publication date Download link
Notices Jun 12, 2015 Final meetings Final meetings
Registry Sep 26, 2014 Statement of company's affairs Statement of company's affairs
Registry Sep 26, 2014 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Sep 26, 2014 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Notices Sep 25, 2014 Appointment of liquidators Appointment of liquidators
Notices Sep 25, 2014 Resolutions for winding-up Resolutions for winding-up
Registry Sep 15, 2014 Change of registered office address Change of registered office address
Notices Sep 12, 2014 Meetings of creditors Meetings of creditors
Registry Sep 2, 2014 Company name change Company name change
Registry Sep 2, 2014 Change of name certificate Change of name certificate
Registry Apr 9, 2014 Annual return Annual return
Financials Dec 16, 2013 Annual accounts Annual accounts
Registry Apr 17, 2013 Resignation of one Director Resignation of one Director
Registry Apr 17, 2013 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Feb 27, 2013 Annual return Annual return
Financials Sep 17, 2012 Annual accounts Annual accounts
Registry Apr 4, 2012 Return of allotment of shares Return of allotment of shares
Registry Feb 21, 2012 Annual return Annual return
Registry Feb 21, 2012 Change of particulars for director Change of particulars for director
Financials Oct 5, 2011 Annual accounts Annual accounts
Registry Feb 15, 2011 Annual return Annual return
Registry Feb 8, 2011 Change of accounting reference date Change of accounting reference date
Registry Jul 26, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Jul 1, 2010 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry May 24, 2010 Change of registered office address Change of registered office address
Registry Feb 10, 2010 Appointment of a woman Appointment of a woman
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)