- Company Overview for SSASSY PROPERTY LTD (10727585)
- Filing history for SSASSY PROPERTY LTD (10727585)
- People for SSASSY PROPERTY LTD (10727585)
- Charges for SSASSY PROPERTY LTD (10727585)
- More for SSASSY PROPERTY LTD (10727585)
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 Jan 2025 | AA | Total exemption full accounts made up to 29 April 2024 | |
09 Aug 2024 | PSC04 | Change of details for Mr Ian John Pritchett as a person with significant control on 24 July 2020 | |
09 Aug 2024 | PSC07 | Cessation of John Russell Mcqueen Govan as a person with significant control on 24 July 2020 | |
09 Aug 2024 | PSC07 | Cessation of Clive Hugh Maple as a person with significant control on 24 July 2020 | |
29 Apr 2024 | AA | Total exemption full accounts made up to 29 April 2023 | |
26 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with no updates | |
20 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
29 Jan 2023 | AA | Total exemption full accounts made up to 29 April 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
18 Mar 2022 | AA | Total exemption full accounts made up to 29 April 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 17 April 2021 with updates | |
26 Apr 2021 | AA | Total exemption full accounts made up to 29 April 2020 | |
30 Oct 2020 | AD01 | Registered office address changed from C/O Optimise Accountants Limited, Jubilee House 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE England to Unit 1C Eagle Industrial Estate Church Green Witney OX28 4YR on 30 October 2020 | |
24 Jul 2020 | TM01 | Termination of appointment of John Russell Mcqueen Govan as a director on 23 July 2020 | |
24 Jul 2020 | TM01 | Termination of appointment of Clive Hugh Maple as a director on 23 July 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
18 Feb 2020 | AA | Total exemption full accounts made up to 29 April 2019 | |
24 Jan 2020 | AA01 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 | |
24 Jan 2020 | MR04 | Satisfaction of charge 107275850001 in full | |
25 Nov 2019 | MR01 | Registration of charge 107275850001, created on 22 November 2019 | |
27 Apr 2019 | PSC04 | Change of details for Mr Ian John Pritchett as a person with significant control on 25 April 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
26 Apr 2019 | PSC01 | Notification of Clive Hugh Maple as a person with significant control on 25 April 2019 | |
26 Apr 2019 | PSC01 | Notification of John Russell Mcqueen Govan as a person with significant control on 25 April 2019 | |
26 Apr 2019 | CH01 | Director's details changed for Mr Ian John Pritchett on 25 April 2019 |