SSHF HOLDING COMPANY 5 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

17/03/2517 March 2025 Confirmation statement made on 2025-03-07 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

19/03/2419 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

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

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

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

View Document

14/01/2214 January 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Termination of appointment of Subbash Chandra Thammanna as a director on 2021-05-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 COMPANY NAME CHANGED SL 1006 LIMITED CERTIFICATE ISSUED ON 16/12/20

View Document

05/11/205 November 2020 DIRECTOR APPOINTED MR SUBBASH CHANDRA THAMMANNA

View Document

04/11/204 November 2020 DIRECTOR APPOINTED MR THOMAS CLIFFORD PRIDMORE

View Document

03/11/203 November 2020 APPOINTMENT TERMINATED, DIRECTOR GRANT LIVINGSTON

View Document

03/11/203 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOCIAL SUPPORTED HOUSING GP LLP

View Document

03/11/203 November 2020 CESSATION OF SPECIALISED SUPPORTED HOUSING LIMITED AS A PSC

View Document

03/11/203 November 2020 DIRECTOR APPOINTED MR SIMON GERALD BUCHANAN CAIRNS

View Document

03/11/203 November 2020 DIRECTOR APPOINTED MR ANDREW JOSEPH DAWBER

View Document

03/11/203 November 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW POWELL

View Document

30/10/2030 October 2020 CORPORATE SECRETARY APPOINTED CRESTBRIDGE UK LIMITED

View Document

30/10/2030 October 2020 REGISTERED OFFICE CHANGED ON 30/10/2020 FROM NORTHSIDE HOUSE 69 TWEEDY ROAD BROMLEY KENT BR1 3WA ENGLAND

View Document

30/10/2030 October 2020 Registered office address changed from , Northside House 69 Tweedy Road, Bromley, Kent, BR1 3WA, England to 8 Sackville Street London W1S 3DG on 2020-10-30

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118688970001

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

08/03/198 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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