THE SESSIONS HOUSE CIC

Unit 1a Ashby Road Business Park Unit 1a Ashby Road Business Park, Spilsby, PE23 5DW, Lincolnshire, England
StatusACTIVE
Company No.10518888
Category
Incorporated09 Dec 2016
Age7 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

THE SESSIONS HOUSE CIC is an active with number 10518888. It was incorporated 7 years, 5 months, 26 days ago, on 09 December 2016. The company address is Unit 1a Ashby Road Business Park Unit 1a Ashby Road Business Park, Spilsby, PE23 5DW, Lincolnshire, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jean Shaftoe

Appointment date: 2023-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracey Anne Robson

Appointment date: 2023-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-04

Officer name: Pamela Davies

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-04

Officer name: Julian Cousins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Address

Type: AD01

Old address: Spilsby Theatre Church Street Spilsby Lincolnshire PE23 5DY

Change date: 2023-12-04

New address: Unit 1a Ashby Road Business Park Ashby Road Spilsby Lincolnshire PE23 5DW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Change account reference date company current extended

Date: 22 Mar 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Statement of companys objects

Date: 02 Mar 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 02 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Elizabeth Ann Atkin

Appointment date: 2020-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Roderick Start

Termination date: 2020-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-09

Officer name: Jean Shaftoe

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-03

Officer name: Catherine Evette Henton

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-08

Officer name: Mr David Roderick Start

Documents

View document PDF

Incorporation community interest company

Date: 09 Dec 2016

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

AMMN UK LIMITED

6 HOPEDALE CLOSE,NOTTINGHAM,NG7 3BZ

Number:09625725
Status:ACTIVE
Category:Private Limited Company

CANTERBURY HOUSING ADVICE CENTRE

SECOND FLOOR,CANTERBURY,CT1 2HA

Number:02642776
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JENKINS AND JONES LIMITED

16C SANDOWN ROAD,LAKE,PO36 9JP

Number:05730809
Status:ACTIVE
Category:Private Limited Company

LONDON INTERNATIONAL WRITERS FESTIVAL LTD.

UNIT 24 MYRDLE COURT,LONDON,E1 1HP

Number:09687405
Status:ACTIVE
Category:Private Limited Company

NEWARK TRADE SIGNS LIMITED

4A GROVE STREET,NEWARK,NG24 3AZ

Number:09155057
Status:ACTIVE
Category:Private Limited Company

THE BEAUFORT HOTEL LIMITED

50 SEYMOUR STREET,LONDON,W1H 7JG

Number:01952213
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