- Company Overview for S & S ESTATE HOLDINGS LIMITED (12979439)
- Filing history for S & S ESTATE HOLDINGS LIMITED (12979439)
- People for S & S ESTATE HOLDINGS LIMITED (12979439)
- More for S & S ESTATE HOLDINGS LIMITED (12979439)
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) |
---|---|---|---|
06 Feb 2025 | AA | Total exemption full accounts made up to 31 October 2024 | |
11 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
05 Dec 2023 | AA | Total exemption full accounts made up to 31 October 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with updates | |
16 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with updates | |
11 Nov 2022 | AA | Total exemption full accounts made up to 31 October 2022 | |
24 Aug 2022 | CH01 | Director's details changed for Mr Steven Turley on 23 August 2022 | |
23 Aug 2022 | PSC01 | Notification of Steven Turley as a person with significant control on 19 November 2021 | |
22 Aug 2022 | AD01 | Registered office address changed from The Old Bakery 3a King Street Delph Saddleworth Lancashire OL3 5DL United Kingdom to 9 Market Place Hedon East Yorkshire HU12 8JA on 22 August 2022 | |
26 Jan 2022 | AA | Micro company accounts made up to 31 October 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with updates | |
19 Nov 2021 | TM01 | Termination of appointment of Susan Kathryn Harris as a director on 19 November 2021 | |
19 Nov 2021 | PSC07 | Cessation of Susan Kathryn Harris as a person with significant control on 19 November 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
28 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-28
|