SSHF HOLDING COMPANY 7 LIMITED: Filings

  • Overview

    Company NameSSHF HOLDING COMPANY 7 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14006071
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for SSHF HOLDING COMPANY 7 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 27, 2026 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    15 pagesAA

    Appointment of Mr Andrew Stewart James Daffern as a director on Sep 04, 2025

    2 pagesAP01

    Termination of appointment of Claire Louise Fahey as a director on Aug 15, 2025

    1 pagesTM01

    Termination of appointment of Simon Gerald Buchanan Cairns as a director on May 14, 2025

    1 pagesTM01

    Confirmation statement made on Mar 27, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    14 pagesAA

    Previous accounting period shortened from Mar 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Secretary's details changed for Crestbridge Uk Limited on Apr 12, 2024

    1 pagesCH04

    Confirmation statement made on Mar 27, 2024 with updates

    4 pagesCS01

    Appointment of Crestbridge Uk Limited as a secretary on Nov 24, 2023

    2 pagesAP04

    Appointment of Mrs Claire Louise Fahey as a director on Nov 24, 2023

    2 pagesAP01

    Termination of appointment of Andrew James Powell as a director on Nov 24, 2023

    1 pagesTM01

    Appointment of Mr Thomas Clifford Pridmore as a director on Nov 24, 2023

    2 pagesAP01

    Appointment of Mr Simon Gerald Buchanan Cairns as a director on Nov 24, 2023

    2 pagesAP01

    Appointment of Mr Andrew Joseph Dawber as a director on Nov 24, 2023

    2 pagesAP01

    Termination of appointment of Grant Mcfarlane Livingston as a director on Nov 24, 2023

    1 pagesTM01

    Certificate of change of name

    Company name changed sl 1015 LIMITED\certificate issued on 07/02/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 07, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 26, 2024

    RES15

    Notification of Social Support Housing Gp Llp as a person with significant control on Nov 24, 2023

    2 pagesPSC02

    Cessation of Specialised Supported Housing Limited as a person with significant control on Nov 24, 2023

    1 pagesPSC07

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Registration of charge 140060710001, created on Aug 04, 2023

    23 pagesMR01

    Confirmation statement made on Mar 27, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr Grant Mcfarlane Livingston on Oct 11, 2022

    2 pagesCH01

    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