SSH MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02862508 |
Category | |
Incorporated | 14 Oct 1993 |
Age | 30 years, 7 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
SSH MANAGEMENT LIMITED is an active with number 02862508. It was incorporated 30 years, 7 months, 22 days ago, on 14 October 1993. The company address is The Olde Shoppe High Street The Olde Shoppe High Street, Sittingbourne, ME10 2AR, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 08 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-08
Documents
Accounts with accounts type dormant
Date: 12 Oct 2023
Action Date: 10 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-10
Documents
Confirmation statement with no updates
Date: 16 Oct 2022
Action Date: 08 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-08
Documents
Accounts with accounts type dormant
Date: 05 Oct 2022
Action Date: 10 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-10
Documents
Confirmation statement with no updates
Date: 22 Oct 2021
Action Date: 08 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-08
Documents
Accounts with accounts type dormant
Date: 01 Oct 2021
Action Date: 10 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-10
Documents
Accounts with accounts type dormant
Date: 19 Jan 2021
Action Date: 10 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-10
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Accounts with accounts type dormant
Date: 02 Oct 2019
Action Date: 10 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-10
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Accounts with accounts type dormant
Date: 09 Sep 2018
Action Date: 10 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-10
Documents
Appoint corporate director company with name date
Date: 26 Oct 2017
Action Date: 25 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: K&K 09 Limited
Appointment date: 2017-10-25
Documents
Accounts with accounts type dormant
Date: 15 Oct 2017
Action Date: 10 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-10
Documents
Confirmation statement with no updates
Date: 15 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2016
Action Date: 10 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-10
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2015
Action Date: 08 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-08
Old address: The Olde Shoppe High Street,Milton Regis Sittingbourne Kent ME10 2AD
New address: The Olde Shoppe High Street Milton Regis Sittingbourne Kent ME10 2AR
Documents
Annual return company with made up date no member list
Date: 08 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2015
Action Date: 10 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-10
Documents
Appoint person director company with name date
Date: 06 Jun 2015
Action Date: 05 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sally Francis
Appointment date: 2015-06-05
Documents
Termination director company with name termination date
Date: 28 May 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-01
Officer name: Michael Edlan Smith
Documents
Appoint person director company with name date
Date: 28 May 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Kathryn Allison
Appointment date: 2015-01-01
Documents
Annual return company with made up date no member list
Date: 02 Dec 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Accounts with accounts type dormant
Date: 20 Nov 2014
Action Date: 10 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-10
Documents
Accounts with accounts type dormant
Date: 08 Jul 2014
Action Date: 10 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-10
Documents
Accounts with accounts type dormant
Date: 08 Jul 2014
Action Date: 10 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-10
Documents
Accounts with accounts type dormant
Date: 08 Jul 2014
Action Date: 10 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-10
Documents
Accounts with accounts type dormant
Date: 08 Jul 2014
Action Date: 10 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-10
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2014
Action Date: 10 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-10
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2014
Action Date: 10 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-10
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2014
Action Date: 10 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-10
Documents
Annual return company with made up date
Date: 08 Jul 2014
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Annual return company with made up date
Date: 08 Jul 2014
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Annual return company with made up date
Date: 08 Jul 2014
Action Date: 14 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-14
Documents
Annual return company with made up date
Date: 08 Jul 2014
Action Date: 14 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-14
Documents
Annual return company with made up date
Date: 08 Jul 2014
Action Date: 14 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-14
Documents
Annual return company with made up date
Date: 08 Jul 2014
Action Date: 14 Oct 2008
Category: Annual-return
Type: AR01
Made up date: 2008-10-14
Documents
Appoint person director company with name date
Date: 08 Jul 2014
Action Date: 14 Oct 2008
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Smith
Appointment date: 2008-10-14
Documents
Termination director company with name termination date
Date: 08 Jul 2014
Action Date: 14 Oct 2008
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dudley Beresford Smith
Termination date: 2008-10-14
Documents
Termination secretary company with name termination date
Date: 08 Jul 2014
Action Date: 14 Oct 2008
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2008-10-14
Officer name: Dudley Beresford Smith
Documents
Termination director company with name termination date
Date: 08 Jul 2014
Action Date: 14 Oct 2008
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Michael Mullens
Termination date: 2008-10-14
Documents
Termination director company with name termination date
Date: 08 Jul 2014
Action Date: 14 Oct 2008
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Roger Watson
Termination date: 2008-10-14
Documents
Annual return company with made up date
Date: 08 Jul 2014
Action Date: 14 Oct 2007
Category: Annual-return
Type: AR01
Made up date: 2007-10-14
Documents
Administrative restoration company
Date: 08 Jul 2014
Category: Restoration
Type: RT01
Documents
Accounts with accounts type dormant
Date: 20 Nov 2006
Action Date: 10 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-10
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/10/06
Documents
Legacy
Date: 25 Jan 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/10/05
Documents
Accounts with accounts type dormant
Date: 25 Jan 2006
Action Date: 10 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-10
Documents
Legacy
Date: 16 Nov 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/10/04
Documents
Accounts with accounts type dormant
Date: 16 Nov 2004
Action Date: 10 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-10
Documents
Accounts with accounts type dormant
Date: 16 Mar 2004
Action Date: 10 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-10
Documents
Legacy
Date: 11 Nov 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/10/03
Documents
Legacy
Date: 24 Oct 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/10/02
Documents
Accounts with accounts type dormant
Date: 24 Oct 2002
Action Date: 10 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-10
Documents
Legacy
Date: 23 Nov 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/10/01
Documents
Legacy
Date: 23 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 13 Nov 2001
Action Date: 10 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-10
Documents
Legacy
Date: 10 Nov 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/10/00
Documents
Accounts with accounts type dormant
Date: 10 Nov 2000
Action Date: 10 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-10
Documents
Legacy
Date: 26 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Nov 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/10/99
Documents
Accounts with accounts type dormant
Date: 01 Oct 1999
Action Date: 10 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-10
Documents
Accounts amended with made up date
Date: 01 Oct 1999
Action Date: 10 Jan 1997
Category: Accounts
Type: AAMD
Made up date: 1997-01-10
Documents
Legacy
Date: 21 Oct 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/10/98
Documents
Legacy
Date: 21 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 21 Oct 1998
Action Date: 10 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-10
Documents
Legacy
Date: 03 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 20/07/98 from: the hayloft, high street, milton regis kent, ME10 2AR
Documents
Legacy
Date: 20 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type dormant
Date: 03 Nov 1997
Action Date: 10 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-10
Documents
Legacy
Date: 03 Nov 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/10/97
Documents
Accounts with accounts type dormant
Date: 08 Nov 1996
Action Date: 10 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-10
Documents
Legacy
Date: 08 Nov 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/10/96
Documents
Legacy
Date: 13 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Nov 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/10/95
Documents
Accounts with accounts type dormant
Date: 08 Aug 1995
Action Date: 10 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-10
Documents
Resolution
Date: 08 Aug 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Nov 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/10/94
Documents
Legacy
Date: 06 Jul 1994
Category: Address
Type: 287
Description: Registered office changed on 06/07/94 from: 1 clarendon place, king street, maidstone, kent ME14 1BQ
Documents
Legacy
Date: 06 Jul 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 10/01
Documents
Legacy
Date: 14 Feb 1994
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 14 Feb 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 31 Jan 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 31 Jan 1994
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 Jan 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
MILTON FARM,PEMBROKESHIRE,SA67 8PY
Number: | 02239437 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 THE BROADWAY,BEACONSFIELD,HP9 2PD
Number: | 01873593 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAMINGHAM BUSINESS PARK,LUTON,LU3 4BU
Number: | 10921710 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 11772103 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORELLI'S CAPPUCCINO BARS (BASILDON) LIMITED
2ND FLOOR FINANCE HOUSE,SOUTHEND ON SEA,SS2 6UN
Number: | 05621040 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 100,EDINBURGH,EH1 2BB
Number: | SL002871 |
Status: | ACTIVE |
Category: | Limited Partnership |