Advanced company searchLink opens in new window

SSASSY PROPERTY LTD

Company number 10727585

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)
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