SSH MANAGEMENT LIMITED

The Olde Shoppe High Street The Olde Shoppe High Street, Sittingbourne, ME10 2AR, Kent, England
StatusACTIVE
Company No.02862508
Category
Incorporated14 Oct 1993
Age30 years, 7 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 08 Jul 2014

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 09 Dec 2008

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 06 Aug 2008

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Nov 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 14/10/06

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 14/10/05

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Nov 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 14/10/04

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Nov 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 14/10/03

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 14/10/02

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Nov 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 14/10/01

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Nov 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 14/10/00

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 14/10/99

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Oct 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 14/10/98

Documents

View document PDF

Legacy

Date: 21 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Nov 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 14/10/97

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Nov 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 14/10/96

Documents

View document PDF

Legacy

Date: 13 Nov 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 1995

Category: Annual-return

Type: 363s

Description: Annual return made up to 14/10/95

Documents

View document PDF

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

View document PDF

Resolution

Date: 08 Aug 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Nov 1994

Category: Annual-return

Type: 363s

Description: Annual return made up to 14/10/94

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jul 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 10/01

Documents

View document PDF

Legacy

Date: 14 Feb 1994

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 1994

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 14 Oct 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APH ENVIRONMENTAL LIMITED

MILTON FARM,PEMBROKESHIRE,SA67 8PY

Number:02239437
Status:ACTIVE
Category:Private Limited Company

DAVID SHUTTLE LIMITED

9 THE BROADWAY,BEACONSFIELD,HP9 2PD

Number:01873593
Status:ACTIVE
Category:Private Limited Company

MARONMARCH (HITCHIN) LIMITED

BRAMINGHAM BUSINESS PARK,LUTON,LU3 4BU

Number:10921710
Status:ACTIVE
Category:Private Limited Company

MN ANALYTICS LTD

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

NELSON, MACKENZIE & CO.

SUITE 100,EDINBURGH,EH1 2BB

Number:SL002871
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source