SESSIONS PROPERTY HOLDINGS LIMITED

Units 1/2/3 Oaklands Business Park Units 1/2/3 Oaklands Business Park, Kidderminster, DY11 7RA, Worcestershire
StatusACTIVE
Company No.08546817
CategoryPrivate Limited Company
Incorporated28 May 2013
Age11 years, 2 days
JurisdictionEngland Wales

SUMMARY

SESSIONS PROPERTY HOLDINGS LIMITED is an active private limited company with number 08546817. It was incorporated 11 years, 2 days ago, on 28 May 2013. The company address is Units 1/2/3 Oaklands Business Park Units 1/2/3 Oaklands Business Park, Kidderminster, DY11 7RA, Worcestershire.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 28 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Resolution

Date: 09 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital return purchase own shares

Date: 09 May 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital name of class of shares

Date: 04 May 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital cancellation shares

Date: 04 May 2022

Action Date: 11 Apr 2022

Category: Capital

Type: SH06

Capital : 1,000.00 GBP

Date: 2022-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 28 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Resolution

Date: 24 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Sessions

Termination date: 2016-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 28 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

New date: 2014-04-30

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 28 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-28

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085468170002

Documents

View document PDF

Resolution

Date: 05 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2014

Action Date: 01 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-01

Capital : 1,300 GBP

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085468170001

Documents

View document PDF

Change account reference date company current extended

Date: 26 Jun 2013

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2013

Action Date: 26 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-26

Old address: Unit 1/2/3 Oaklands Business Park Hoo Farm Industrial Estate Kidderminster Worcestershire DY12 2QA United Kingdom

Documents

View document PDF

Incorporation company

Date: 28 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROWN PAPER UX LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07089492
Status:ACTIVE
Category:Private Limited Company

GOODTREND LIMITED

6TH FLOOR,LONDON,EC4A 4AB

Number:03933140
Status:ACTIVE
Category:Private Limited Company

GREENAN CONSTRUCTION LIMITED

11A STATION ROAD,YORK,YO19 6QJ

Number:10563942
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MACBETH PLUMBING LTD

3D MACBETH DRIVE,KILMARNOCK,KA3 7HN

Number:SC598100
Status:ACTIVE
Category:Private Limited Company

NEWSQUEST MEDIA GROUP LIMITED

LOUDWATER MILL,HIGH WYCOMBE,HP10 9TY

Number:01676637
Status:ACTIVE
Category:Private Limited Company

S&S WINE AND FOOD LTD

10 COURT PARADE,WEMBLEY,HA0 3HU

Number:11929338
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source