- Company Overview for SSP HOLDINGS LIMITED (05247843)
- Filing history for SSP HOLDINGS LIMITED (05247843)
- People for SSP HOLDINGS LIMITED (05247843)
- Charges for SSP HOLDINGS LIMITED (05247843)
- More for SSP HOLDINGS LIMITED (05247843)
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) |
---|---|---|---|
30 Sep 2020 | TM02 | Termination of appointment of Richard Charles Forrest as a secretary on 30 September 2020 | |
28 Sep 2020 | AA01 | Previous accounting period shortened from 30 September 2019 to 29 September 2019 | |
03 Jun 2020 | AD01 | Registered office address changed from Second Floor G Mill Dean Clough Halifax West Yorkshire HX3 5AX to Fourth Floor D Mill Dean Clough Halifax HX3 5AX on 3 June 2020 | |
30 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
12 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
03 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
12 Sep 2018 | AP01 | Appointment of Mr Christopher Pennington as a director on 4 September 2018 | |
21 Jun 2018 | TM01 | Termination of appointment of Laurence John Brian Walker as a director on 31 May 2018 | |
15 May 2018 | TM01 | Termination of appointment of Stephen Peter Cargill as a director on 2 May 2018 | |
18 Jan 2018 | CH01 | Director's details changed for Mr Laurence John Brian Walker on 26 June 2017 | |
28 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
03 Oct 2017 | AP01 | Appointment of Mr Stephen Michael Lathrope as a director on 1 October 2017 | |
27 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
02 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
13 Jul 2015 | CH01 | Director's details changed for Mr Laurence John Brian Walker on 13 July 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of David Anthony Rasche as a director on 12 March 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Blake Christopher Kleinman as a director on 12 March 2015 | |
18 Mar 2015 | MR01 | Registration of charge 052478430009, created on 12 March 2015 | |
24 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
15 Dec 2014 | AP01 | Appointment of Mr Stephen Peter Cargill as a director on 5 December 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Carol Thompson as a director on 16 October 2014 |