- 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) |
---|---|---|---|
20 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
13 Aug 2014 | MR04 | Satisfaction of charge 7 in full | |
02 Jul 2014 | MR05 | All of the property or undertaking has been released from charge 7 | |
20 Jun 2014 | MR01 | Registration of charge 052478430008 | |
03 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
13 May 2013 | AD01 | Registered office address changed from Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX on 13 May 2013 | |
17 Dec 2012 | TM01 | Termination of appointment of Robert Henske as a director | |
14 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
02 Feb 2012 | AP01 | Appointment of Robert Bradshaw Henske as a director | |
23 Jan 2012 | AP01 | Appointment of Mr Blake Christopher Kleinman as a director | |
21 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
18 Nov 2011 | TM01 | Termination of appointment of Steven Bow as a director | |
18 Nov 2011 | AP01 | Appointment of Ms Carol Thompson as a director | |
14 Nov 2011 | AP03 | Appointment of Mr Richard Charles Forrest as a secretary | |
14 Nov 2011 | TM01 | Termination of appointment of Nicholas Bate as a director | |
14 Nov 2011 | TM02 | Termination of appointment of Nicholas Bate as a secretary | |
11 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
11 Oct 2011 | AD03 | Register(s) moved to registered inspection location | |
11 Oct 2011 | AD02 | Register inspection address has been changed | |
29 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
19 Oct 2010 | CH01 | Director's details changed for Mr Laurence John Brian Walker on 19 October 2010 | |
19 Oct 2010 | CH01 | Director's details changed for Mr David Anthony Rasche on 19 October 2010 | |
11 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders |