Advanced company searchLink opens in new window

SSL CAVERSHAM NOMINEE LIMITED

Company number 14169608

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)
17 Feb 2025 AP01 Appointment of Mr Wayne Paul Pryce as a director on 31 January 2025
13 Feb 2025 TM01 Termination of appointment of Lisa Kay Cox as a director on 31 January 2025
30 Sep 2024 AA Accounts for a small company made up to 31 December 2023
18 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with updates
20 Oct 2023 AA Accounts for a small company made up to 31 December 2022
01 Aug 2023 TM01 Termination of appointment of Aidan Gerard Roche as a director on 31 July 2023
12 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
05 Jun 2023 AP01 Appointment of Miss Lisa Kay Cox as a director on 5 June 2023
05 Jun 2023 AP01 Appointment of Mr Steven George Gardner as a director on 5 June 2023
10 Mar 2023 MA Memorandum and Articles of Association
10 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Mar 2023 MR01 Registration of charge 141696080001, created on 28 February 2023
05 Jan 2023 PSC05 Change of details for Ssl Caversham Gp Llp as a person with significant control on 1 July 2022
12 Aug 2022 AD01 Registered office address changed from Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ United Kingdom to Signature House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN on 12 August 2022
21 Jun 2022 AA01 Current accounting period shortened from 30 June 2023 to 31 December 2022
13 Jun 2022 NEWINC Incorporation
Statement of capital on 2022-06-13
  • GBP 1