- Company Overview for SSAC PROPERTIES LTD (11735184)
- Filing history for SSAC PROPERTIES LTD (11735184)
- People for SSAC PROPERTIES LTD (11735184)
- More for SSAC PROPERTIES LTD (11735184)
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) |
---|---|---|---|
28 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
09 Nov 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
30 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
10 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
16 Jun 2020 | PSC07 | Cessation of Thomas Kevin Speed as a person with significant control on 16 June 2020 | |
16 Jun 2020 | PSC07 | Cessation of Staffan August Lindh as a person with significant control on 16 June 2020 | |
16 Jun 2020 | PSC07 | Cessation of Maria Isabel Andrews as a person with significant control on 16 June 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
27 Jan 2020 | AD01 | Registered office address changed from Providence House, 14 Raleigh Way Hanworth Park Feltham Middlesex TW13 7NX England to 31 Sackville Street Manchester M1 3LZ on 27 January 2020 | |
13 Mar 2019 | PSC04 | Change of details for Miss Maribel Andrews as a person with significant control on 13 March 2019 | |
13 Mar 2019 | CH01 | Director's details changed for Miss Maribel Andrews on 13 March 2019 | |
19 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-19
|