Advanced company searchLink opens in new window

SSHF HOLDING COMPANY LIMITED

Company number 12124719

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)
24 Apr 2024 CH04 Secretary's details changed for Crestbridge Uk Limited on 12 April 2024
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
01 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
11 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
09 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with updates
27 May 2021 TM01 Termination of appointment of Subbash Chandra Thammanna as a director on 7 May 2021
27 May 2021 AP01 Appointment of Ms Claire Louise Fahey as a director on 7 May 2021
10 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
29 Apr 2020 AA01 Current accounting period extended from 31 July 2020 to 31 December 2020
10 Oct 2019 AP04 Appointment of Crestbridge Uk Limited as a secretary on 9 October 2019
10 Oct 2019 TM02 Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 9 October 2019
10 Oct 2019 AD01 Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 8 Sackville Street London W1S 3DG on 10 October 2019
01 Oct 2019 AP01 Appointment of Mr Subbash Chandra Thammanna as a director on 25 September 2019
29 Jul 2019 PSC07 Cessation of Norose Company Secretarial Services Limited as a person with significant control on 26 July 2019
29 Jul 2019 PSC02 Notification of Social Supported Housing Gp Llp as a person with significant control on 26 July 2019
29 Jul 2019 TM01 Termination of appointment of Thomas James Vince as a director on 26 July 2019
29 Jul 2019 AP01 Appointment of Simon Gerald Buchanan Cairns as a director on 26 July 2019
29 Jul 2019 AP01 Appointment of Mr Thomas Clifford Pridmore as a director on 26 July 2019
29 Jul 2019 AP01 Appointment of Mr Andrew Joseph Dawber as a director on 26 July 2019
26 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-07-26
  • GBP 1