Advanced company searchLink opens in new window

SESA COMMUNITY CIC

Company number 11372206

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-01-28
28 Mar 2021 CICCON Change of name
28 Mar 2021 CONNOT Change of name notice
07 Mar 2021 TM01 Termination of appointment of Jason Peter Baughan as a director on 1 March 2021
07 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with updates
27 Nov 2020 PSC07 Cessation of Lisa Kate Baughan as a person with significant control on 27 November 2020
27 Nov 2020 CH01 Director's details changed for Mr Jarrod Baughan on 27 November 2020
27 Nov 2020 CH01 Director's details changed for Mr John Kinnell on 27 November 2020
08 Oct 2020 PSC01 Notification of Jarrod Baughan as a person with significant control on 8 October 2020
08 Oct 2020 CH01 Director's details changed for Mrs Lisa Kate Baughan on 8 October 2020
08 Oct 2020 AP01 Appointment of Mr Jarrod Baughan as a director on 8 October 2020
23 Sep 2020 AP01 Appointment of Mr Jason Peter Baughan as a director on 23 September 2020
28 Aug 2020 AP01 Appointment of Mr John Kinnell as a director on 28 August 2020
02 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with updates
17 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
08 Jan 2020 AD01 Registered office address changed from Napier 9 Springfield Crescent Sutton Coldfield West Midlands B76 2SS England to Sesa House 9 Springfield Crescent Sutton Coldfield West Midlands B76 2SS on 8 January 2020
12 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-30
03 Jun 2019 CS01 Confirmation statement made on 20 May 2019 with updates
24 Apr 2019 AD01 Registered office address changed from 9 Springfield Crescent Sutton Coldfield West Midlands B76 2SS England to Napier 9 Springfield Crescent Sutton Coldfield West Midlands B76 2SS on 24 April 2019
15 Apr 2019 TM01 Termination of appointment of Aled Owen as a director on 15 April 2019
15 Apr 2019 PSC01 Notification of Lisa Kate Baughan as a person with significant control on 15 April 2019
15 Apr 2019 PSC07 Cessation of Aled Owen as a person with significant control on 15 April 2019
02 Apr 2019 AP01 Appointment of Mrs Lisa Kate Baughan as a director on 2 April 2019
02 Apr 2019 AD01 Registered office address changed from 43 Ringinglow Road Great Barr West Midlands B44 9BL England to 9 Springfield Crescent Sutton Coldfield West Midlands B76 2SS on 2 April 2019
21 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-21
  • GBP 100