SSHA DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/06/255 June 2025 Appointment of Ms Janet Catherine Lycett as a secretary on 2025-04-14

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

05/06/255 June 2025 Termination of appointment of Irene Elizabeth Molyneux as a secretary on 2025-04-13

View Document

05/06/255 June 2025 Cessation of Homes Plus Limited as a person with significant control on 2025-06-05

View Document

05/06/255 June 2025 Change of details for South Staffordshire Housing Association Limited as a person with significant control on 2021-11-01

View Document

05/06/255 June 2025 Notification of Homes Plus Limited as a person with significant control on 2021-11-01

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

03/04/253 April 2025 Application to strike the company off the register

View Document

27/01/2527 January 2025 Termination of appointment of Vivien Margaret Cross as a director on 2025-01-14

View Document

27/01/2527 January 2025 Termination of appointment of Ian Farrell as a director on 2025-01-14

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Termination of appointment of Kevin Anthony Shaw as a director on 2024-11-02

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

29/12/2129 December 2021 Accounts for a small company made up to 2021-03-31

View Document

10/08/2110 August 2021 Termination of appointment of Philip Jon Burton Ingle as a director on 2021-07-31

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH BODEN

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD LAWRENCE

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR JASON DREW BURT

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR IAN FARRELL

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR RICHARD BRIAN LAWRENCE

View Document

21/11/1921 November 2019

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MS VIVIEN CROSS

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR KEVIN ANTHONY SHAW

View Document

11/10/1911 October 2019 ARTICLES OF ASSOCIATION

View Document

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

23/05/1923 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOUTH STAFFORDSHIRE HOUSING ASSOCIATION LIMITED

View Document

23/05/1923 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOUTH STAFFORDSHIRE HOUSING ASSOCIATION LIMITED

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

22/05/1922 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/05/2019

View Document

08/10/188 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MRS SARAH LOUISE BODEN

View Document

07/04/177 April 2017 SECRETARY APPOINTED MRS IRENE ELIZABETH MOLYNEUX

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR DEBORAH GRIFFITHS

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, SECRETARY PHILIP INGLE

View Document

31/10/1631 October 2016 COMPANY NAME CHANGED ACTON GATE LIMITED CERTIFICATE ISSUED ON 31/10/16

View Document

31/10/1631 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/09/165 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/05/1620 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/06/1523 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

11/12/1411 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/06/1430 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/06/133 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

16/10/1216 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/05/1217 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/05/1116 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/05/1017 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH PAULINE GRIFFITHS / 13/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JON BURTON INGLE / 13/05/2010

View Document

13/08/0913 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/05/0915 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/05/0827 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ELLIOTT / 25/09/2007

View Document

08/09/078 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0423 November 2004 SECRETARY RESIGNED

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0321 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/06/0321 June 2003 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/01/0028 January 2000 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99

View Document

14/07/9914 July 1999 NEW SECRETARY APPOINTED

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 NEW SECRETARY APPOINTED

View Document

08/06/998 June 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 REGISTERED OFFICE CHANGED ON 29/03/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

29/05/9829 May 1998 COMPANY NAME CHANGED CREWTOR LIMITED CERTIFICATE ISSUED ON 29/05/98

View Document

18/05/9818 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company