Advanced company searchLink opens in new window

SSH PROPCO LTD

Company number 07001625

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)
27 Nov 2024 AA Micro company accounts made up to 31 January 2024
26 Sep 2024 CS01 Confirmation statement made on 25 August 2024 with updates
26 Sep 2024 PSC05 Change of details for Signature Housing Group Limited as a person with significant control on 25 January 2024
28 Jun 2024 MR01 Registration of charge 070016250001, created on 28 June 2024
28 Jun 2024 MR01 Registration of charge 070016250002, created on 28 June 2024
31 Jan 2024 AA Micro company accounts made up to 31 January 2023
26 Jan 2024 AA01 Previous accounting period shortened from 28 January 2023 to 27 January 2023
26 Oct 2023 AA01 Previous accounting period shortened from 29 January 2023 to 28 January 2023
25 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
07 Feb 2023 PSC05 Change of details for Signature Housing Group Limited as a person with significant control on 7 February 2023
07 Feb 2023 AD01 Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS England to 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS on 7 February 2023
07 Feb 2023 AD01 Registered office address changed from Drake House Gadbrook Park Rudheath Northwich CW9 7RA United Kingdom to 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS on 7 February 2023
30 Jan 2023 AA Micro company accounts made up to 31 January 2022
30 Jan 2023 AA01 Previous accounting period shortened from 30 January 2023 to 29 January 2023
24 Oct 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
07 Jan 2022 AA Total exemption full accounts made up to 30 January 2021
08 Dec 2021 AP01 Appointment of Mrs Sarah Bryan as a director on 1 November 2021
08 Oct 2021 AA01 Previous accounting period shortened from 31 January 2021 to 30 January 2021
27 Aug 2021 CS01 Confirmation statement made on 26 August 2021 with updates
24 Aug 2021 CH01 Director's details changed for Mr Robert Jason Bryan on 12 August 2021
12 Aug 2021 PSC05 Change of details for Signature Housing Group Limited as a person with significant control on 27 March 2020
23 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-21
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
30 Sep 2020 CS01 Confirmation statement made on 26 August 2020 with updates
30 Mar 2020 CH01 Director's details changed for Mr Robert Jason Bryan on 30 March 2020