SSH PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Director's details changed for Mr Michael Robert Potter on 2025-06-13

View Document

13/06/2513 June 2025 Registered office address changed from 254 Lichfield Road Sutton Coldfield West Midlands B74 2UH England to 254 Lichfield Road Sutton Coldfield West Midlands B74 2UH on 2025-06-13

View Document

19/03/2519 March 2025 Registered office address changed from Biddles Farm Watford Gap Road Lichfield WS14 0QG England to 254 Lichfield Road Sutton Coldfield West Midlands B74 2UH on 2025-03-19

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

03/07/243 July 2024 Director's details changed for Mr Steven James Stokes on 2024-07-03

View Document

11/06/2411 June 2024 Registered office address changed from 15 Colmore Row Birmingham West Midlands B3 2BH England to Biddles Farm Watford Gap Road Lichfield WS14 0QG on 2024-06-11

View Document

15/04/2415 April 2024 Registration of charge 099969800013, created on 2024-04-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

07/06/237 June 2023 Registration of charge 099969800012, created on 2023-06-07

View Document

24/04/2324 April 2023 Previous accounting period extended from 2023-02-28 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Registration of charge 099969800011, created on 2023-03-31

View Document

24/02/2324 February 2023 Registration of charge 099969800010, created on 2023-02-24

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

07/10/227 October 2022 Director's details changed for Mr Steven James Stokes on 2022-10-06

View Document

03/10/223 October 2022 Satisfaction of charge 099969800004 in full

View Document

03/10/223 October 2022 Satisfaction of charge 099969800003 in full

View Document

19/05/2219 May 2022 Registration of charge 099969800008, created on 2022-05-18

View Document

12/05/2212 May 2022 Notification of Ssh Property Group Limited as a person with significant control on 2021-12-01

View Document

12/05/2212 May 2022 Cessation of Steven James Stokes as a person with significant control on 2021-12-01

View Document

12/05/2212 May 2022 Notification of Michael Robert Potter as a person with significant control on 2021-03-18

View Document

12/05/2212 May 2022 Appointment of Mr Michael Robert Potter as a director on 2022-03-24

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

13/07/2113 July 2021 Director's details changed for Mr Steven James Stokes on 2021-06-30

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN JAMES STOKES / 10/02/2019

View Document

10/03/2010 March 2020 CESSATION OF IAN JAMES HEATH AS A PSC

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN JAMES STOKES / 13/02/2020

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR IAN HEATH

View Document

01/01/201 January 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN JAMES STOKES / 01/01/2020

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

28/11/1828 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES STOKES / 21/03/2018

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 76 IRNHAM ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 2TG UNITED KINGDOM

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JAMES HEATH

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JAMES STOKES

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

10/11/1710 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/07/1728 July 2017 CESSATION OF SCOTT VINCENT FRANCIS AS A PSC

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT FRANCIS

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

10/02/1610 February 2016 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