SSHF HOLDING COMPANY 3 LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Termination of appointment of Simon Gerald Buchanan Cairns as a director on 2025-05-14

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Secretary's details changed for Crestbridge Uk Limited on 2024-04-12

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-16 with updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

06/01/216 January 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

16/12/2016 December 2020 COMPANY NAME CHANGED SL 1001 LIMITED CERTIFICATE ISSUED ON 16/12/20

View Document

15/12/2015 December 2020 CURREXT FROM 30/11/2021 TO 31/12/2021

View Document

16/10/2016 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOCIAL SUPPORTED HOUSING GP LLP

View Document

16/10/2016 October 2020 DIRECTOR APPOINTED MR SIMON GERALD BUCHANAN CAIRNS

View Document

16/10/2016 October 2020 CESSATION OF SPECIALISED SUPPORTED HOUSING LIMITED AS A PSC

View Document

15/10/2015 October 2020 DIRECTOR APPOINTED MR THOMAS CLIFFORD PRIDMORE

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM NORTHSIDE HOUSE 69 TWEEDY ROAD BROMLEY KENT BR1 3WA ENGLAND

View Document

14/10/2014 October 2020 DIRECTOR APPOINTED MR SUBBASH CHANDRA THAMMANNA

View Document

14/10/2014 October 2020 DIRECTOR APPOINTED MR ANDREW JOSEPH DAWBER

View Document

14/10/2014 October 2020 CORPORATE SECRETARY APPOINTED CRESTBRIDGE UK LIMITED

View Document

14/10/2014 October 2020 APPOINTMENT TERMINATED, DIRECTOR LOUISE POWELL

View Document

14/10/2014 October 2020 APPOINTMENT TERMINATED, DIRECTOR GRANT LIVINGSTON

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

01/11/191 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110701090002

View Document

17/10/1917 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110701090001

View Document

13/08/1913 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 ADOPT ARTICLES 12/07/2019

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/05/1824 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110701090001

View Document

17/11/1717 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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