- Company Overview for SSAG PROPERTIES LIMITED (07732211)
- Filing history for SSAG PROPERTIES LIMITED (07732211)
- People for SSAG PROPERTIES LIMITED (07732211)
- Charges for SSAG PROPERTIES LIMITED (07732211)
- More for SSAG PROPERTIES LIMITED (07732211)
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) |
---|---|---|---|
19 Jul 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
04 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
25 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
27 Jun 2022 | PSC04 | Change of details for Miss Ramanjit Kaur Hare as a person with significant control on 24 June 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 24 June 2022 with updates | |
24 Jun 2022 | PSC04 | Change of details for Mrs Pelvinder Kaur Hare as a person with significant control on 24 June 2022 | |
08 Jun 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
23 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
23 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with updates | |
15 Jan 2021 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
22 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
04 Jun 2019 | MR04 | Satisfaction of charge 1 in full | |
28 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
09 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
22 Nov 2017 | PSC01 | Notification of Pelvinder Kaur Hare as a person with significant control on 1 November 2017 | |
20 Nov 2017 | AD01 | Registered office address changed from 12 Helmet Row London EC1V 3QJ England to Leigh Carr Accountants 12 Helmet Row London EC1V 3QJ on 20 November 2017 | |
15 Nov 2017 | AD01 | Registered office address changed from Brooks Lynn Tumblers Green Braintree Essex CM77 8BA to 12 Helmet Row London EC1V 3QJ on 15 November 2017 | |
05 Oct 2017 | TM01 | Termination of appointment of Glenn Charles Ackerman as a director on 12 June 2017 | |
02 Oct 2017 | AP01 | Appointment of Mrs Pelvinder Kaur Hare as a director on 30 September 2017 | |
02 Oct 2017 | PSC07 | Cessation of Glenn Ackermann as a person with significant control on 30 September 2017 |