- Company Overview for SSC PROPERTY GROUP LIMITED (12415885)
- Filing history for SSC PROPERTY GROUP LIMITED (12415885)
- People for SSC PROPERTY GROUP LIMITED (12415885)
- Charges for SSC PROPERTY GROUP LIMITED (12415885)
- More for SSC PROPERTY GROUP LIMITED (12415885)
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) |
---|---|---|---|
25 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
23 Nov 2023 | AA | Total exemption full accounts made up to 30 January 2023 | |
31 Oct 2023 | AA01 | Previous accounting period shortened from 31 January 2023 to 30 January 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 15 March 2023 with updates | |
08 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
15 Nov 2022 | MR01 | Registration of charge 124158850005, created on 4 November 2022 | |
09 Sep 2022 | TM01 | Termination of appointment of Sarah Jane Forkin as a director on 9 September 2022 | |
23 May 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
16 May 2022 | AP01 | Appointment of Mrs Sarah Jane Forkin as a director on 16 May 2022 | |
30 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
15 Nov 2021 | MR01 | Registration of charge 124158850004, created on 10 November 2021 | |
05 Oct 2021 | MR01 | Registration of charge 124158850003, created on 1 October 2021 | |
27 Aug 2021 | MR01 | Registration of charge 124158850002, created on 26 August 2021 | |
14 Jul 2021 | MR01 | Registration of charge 124158850001, created on 12 July 2021 | |
15 Apr 2021 | PSC04 | Change of details for Mr Charles Michael Mcgonagle as a person with significant control on 26 November 2020 | |
15 Apr 2021 | PSC04 | Change of details for Mr Charles Michael Mcgonagle as a person with significant control on 15 February 2021 | |
15 Apr 2021 | CH01 | Director's details changed for Mr Charles Michael Mcgonagle on 15 February 2021 | |
15 Apr 2021 | CH01 | Director's details changed for Mr Charles Michael Mcgonagle on 15 April 2021 | |
15 Apr 2021 | AD01 | Registered office address changed from 70 Market Street Tottington Bury BL8 3LJ United Kingdom to 123 Wellington Road South Stockport Cheshire SK1 3th on 15 April 2021 | |
02 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
30 Nov 2020 | PSC07 | Cessation of Sarah Forkin as a person with significant control on 26 November 2020 | |
30 Nov 2020 | PSC07 | Cessation of Shane Browne as a person with significant control on 26 November 2020 | |
30 Nov 2020 | TM01 | Termination of appointment of Sarah Forkin as a director on 12 November 2020 | |
30 Nov 2020 | TM01 | Termination of appointment of Shane Patrick Browne as a director on 12 November 2020 |