SSHF HOLDING COMPANY 4 LIMITED: Filings
Overview
| Company Name | SSHF HOLDING COMPANY 4 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11411614 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for SSHF HOLDING COMPANY 4 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 14 pages | AA | ||||||||||
Appointment of Mr Andrew Stewart James Daffern as a director on Sep 04, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Claire Louise Fahey as a director on Aug 15, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 11, 2025 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Simon Gerald Buchanan Cairns as a director on May 14, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 14 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Crestbridge Uk Limited on Apr 12, 2024 | 1 pages | CH04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 14 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 15 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 11, 2021 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Subbash Chandra Thammanna as a director on May 07, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Ms Claire Louise Fahey as a director on May 07, 2021 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Current accounting period extended from Jun 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Second filing for the termination of Grant Mcfarlane Livingston as a director | 5 pages | RP04TM01 | ||||||||||
Second filing for the termination of Louise Powell as a director | 5 pages | RP04TM01 | ||||||||||
Second filing for the appointment of Mr Andrew Joseph Dawber as a director | 3 pages | RP04AP01 | ||||||||||
Second filing for the appointment of Mr Thomas Clifford Pridmore as a director | 3 pages | RP04AP01 | ||||||||||
Second filing for the appointment of Mr Subbash Chandra Thammanna as a director | 3 pages | RP04AP01 | ||||||||||
Notification of Social Supported Housing Gp Llp as a person with significant control on Sep 28, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Specialised Supported Housing Limited as a person with significant control on Sep 28, 2020 | 1 pages | PSC07 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0