- Company Overview for SSH CONSERVATION LTD (07119242)
- Filing history for SSH CONSERVATION LTD (07119242)
- People for SSH CONSERVATION LTD (07119242)
- Charges for SSH CONSERVATION LTD (07119242)
- More for SSH CONSERVATION LTD (07119242)
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
|
|
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
|
|
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
|
|
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 |