SSHF HOLDING COMPANY 7 LIMITED: Filings
Overview
| Company Name | SSHF HOLDING COMPANY 7 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 14006071 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for SSHF HOLDING COMPANY 7 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 27, 2026 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 15 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 | ||||||||||
Termination of appointment of Simon Gerald Buchanan Cairns as a director on May 14, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 14 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Secretary's details changed for Crestbridge Uk Limited on Apr 12, 2024 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Mar 27, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Crestbridge Uk Limited as a secretary on Nov 24, 2023 | 2 pages | AP04 | ||||||||||
Appointment of Mrs Claire Louise Fahey as a director on Nov 24, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew James Powell as a director on Nov 24, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Clifford Pridmore as a director on Nov 24, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Gerald Buchanan Cairns as a director on Nov 24, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Joseph Dawber as a director on Nov 24, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Grant Mcfarlane Livingston as a director on Nov 24, 2023 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed sl 1015 LIMITED\certificate issued on 07/02/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Social Support Housing Gp Llp as a person with significant control on Nov 24, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Specialised Supported Housing Limited as a person with significant control on Nov 24, 2023 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to 8 Sackville Street London W1S 3DG on Feb 05, 2024 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Registration of charge 140060710001, created on Aug 04, 2023 | 23 pages | MR01 | ||||||||||
Confirmation statement made on Mar 27, 2023 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Grant Mcfarlane Livingston on Oct 11, 2022 | 2 pages | CH01 | ||||||||||
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