Advanced company searchLink opens in new window

SSAG PROPERTIES LIMITED

Company number 07732211

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)
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