Advanced company searchLink opens in new window

SSH CONSERVATION LTD

Company number 07119242

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)
12 Mar 2020 CH01 Director's details changed for Ms Sally Anne Strachey on 12 March 2020
10 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with updates
10 Jan 2020 PSC01 Notification of Sally Anne Strachey as a person with significant control on 10 January 2020
10 Jan 2020 PSC07 Cessation of Sally Anne Strachey as a person with significant control on 10 January 2020
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Sep 2019 CH01 Director's details changed for Mr Jake Keith Motley on 24 September 2019
10 Apr 2019 CH01 Director's details changed for Mr Jake Keith Motley on 31 March 2019
10 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with no updates
09 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
03 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Aug 2017 AP01 Appointment of Mr James Preston as a director on 2 June 2017
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
22 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Apr 2016 AP01 Appointment of Ms Lisa Edwards as a director on 1 April 2016
08 Apr 2016 AP01 Appointment of Mr Jake Keith Motley as a director on 1 April 2016
03 Mar 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
18 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Feb 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
13 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
24 Jun 2013 AP03 Appointment of Lucy Mary Anne Durnan as a secretary
24 Jun 2013 TM02 Termination of appointment of Jemma Crowhurst as a secretary
09 Apr 2013 AD01 Registered office address changed from the Old Mill Park Road Shepton Mallet Somerset BA4 5BS United Kingdom on 9 April 2013