Advanced company searchLink opens in new window

SSH PROPERTY INVESTMENT LIMITED

Company number 09795423

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 Mar 2024 AA Total exemption full accounts made up to 30 September 2022
20 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with updates
20 Sep 2023 PSC07 Cessation of Hannah Nurez Kamani as a person with significant control on 11 August 2023
18 Aug 2023 SH08 Change of share class name or designation
18 Aug 2023 SH02 Sub-division of shares on 11 August 2023
18 Aug 2023 MA Memorandum and Articles of Association
18 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of 3 ordinary shares of £1 each to 30 ordinary shares of £0.10 each 11/08/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2023 MR01 Registration of charge 097954230001, created on 16 June 2023
02 Mar 2023 AA Total exemption full accounts made up to 30 September 2021
17 Feb 2023 TM01 Termination of appointment of Hannah Nurez Kamani as a director on 15 February 2023
13 Oct 2022 AA Total exemption full accounts made up to 30 September 2020
05 Oct 2022 PSC04 Change of details for Mr Suleman Nurez Kamani as a person with significant control on 6 April 2016
05 Oct 2022 PSC04 Change of details for Miss Sara Nurez Kamani as a person with significant control on 6 April 2016
05 Oct 2022 PSC04 Change of details for Miss Hannah Nurez Kamani as a person with significant control on 6 April 2016
05 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
29 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
27 May 2022 DISS40 Compulsory strike-off action has been discontinued
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2022 CH01 Director's details changed for Mr Suleman Nurez Kamani on 19 January 2022
18 Mar 2022 CH01 Director's details changed for Miss Sara Nurez Kamani on 19 January 2022
18 Mar 2022 CH01 Director's details changed for Miss Hannah Nurez Kamani on 19 January 2022
19 Jan 2022 AD01 Registered office address changed from The Robert Street Hub 12-14 Robert Street Manchester M3 1EY England to The Pinnacle 73 King Street Manchester M2 4NG on 19 January 2022
06 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
24 Nov 2020 CS01 Confirmation statement made on 24 September 2020 with no updates