SSH PROPCO LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewConfirmation statement made on 2025-08-25 with no updates

View Document

26/09/2526 September 2025 NewRegistration of charge 070016250004, created on 2025-09-19

View Document

24/09/2524 September 2025 NewRegistration of charge 070016250003, created on 2025-09-19

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-01-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-08-25 with updates

View Document

26/09/2426 September 2024 Change of details for Signature Housing Group Limited as a person with significant control on 2024-01-25

View Document

28/06/2428 June 2024 Registration of charge 070016250002, created on 2024-06-28

View Document

28/06/2428 June 2024 Registration of charge 070016250001, created on 2024-06-28

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Previous accounting period shortened from 2023-01-28 to 2023-01-27

View Document

26/10/2326 October 2023 Previous accounting period shortened from 2023-01-29 to 2023-01-28

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

07/02/237 February 2023 Change of details for Signature Housing Group Limited as a person with significant control on 2023-02-07

View Document

07/02/237 February 2023 Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS England to 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS on 2023-02-07

View Document

07/02/237 February 2023 Registered office address changed from Drake House Gadbrook Park Rudheath Northwich CW9 7RA United Kingdom to 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS on 2023-02-07

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-01-31

View Document

30/01/2330 January 2023 Previous accounting period shortened from 2023-01-30 to 2023-01-29

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-08-26 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/01/227 January 2022 Total exemption full accounts made up to 2021-01-30

View Document

08/12/218 December 2021 Appointment of Mrs Sarah Bryan as a director on 2021-11-01

View Document

08/10/218 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Certificate of change of name

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JASON BRYAN / 30/03/2020

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM C/O MITCHELL CHARLESWORTH GLEBE BUSINESS PARK LUNTS HEATH ROAD WIDNES CHESHIRE WA8 5SQ

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

14/08/1814 August 2018 CESSATION OF ROBERT JASON BRYAN AS A PSC

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIGNATURE HOUSING GROUP LIMITED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/12/1720 December 2017 COMPANY NAME CHANGED BRYAN DEVELOPMENTS (RUNCORN) LIMITED CERTIFICATE ISSUED ON 20/12/17

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 COMPANY NAME CHANGED BRYAN DEVELOPMENTS (WIGAN) LIMITED CERTIFICATE ISSUED ON 10/10/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

02/05/172 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

02/05/172 May 2017 PREVSHO FROM 31/08/2017 TO 31/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/09/161 September 2016 COMPANY NAME CHANGED COMMERCIAL SPACE LIMITED CERTIFICATE ISSUED ON 01/09/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

14/09/1514 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/05/1521 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/08/1430 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

04/09/134 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/06/134 June 2013 COMPANY NAME CHANGED BRYAN DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 04/06/13

View Document

04/06/134 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

10/10/1210 October 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JASON BRYAN / 18/07/2012

View Document

27/02/1227 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

05/09/115 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

19/05/1119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

08/09/108 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM MITCHELL CHARLESWORTH 101 ALBERT RD WIDNES CHESIRE WA8 6LB UNITED KINGDOM

View Document

26/08/0926 August 2009 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