SSB PROPERTIES UK LIMITED
Status | ACTIVE |
Company No. | 05588701 |
Category | Private Limited Company |
Incorporated | 11 Oct 2005 |
Age | 18 years, 8 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
SSB PROPERTIES UK LIMITED is an active private limited company with number 05588701. It was incorporated 18 years, 8 months, 5 days ago, on 11 October 2005. The company address is C/O Azets St David's Court C/O Azets St David's Court, Wolverhampton, WV1 3JE, West Midlands, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 30 Oct 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control without name date
Date: 03 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change person director company with change date
Date: 30 Jun 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-30
Officer name: Mr Sukhvinder Singh Bahia
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2023
Action Date: 08 Jun 2023
Category: Address
Type: AD01
Old address: 235 Blakenall Lane Bloxwich Walsall West Midlands WS3 1HJ
New address: C/O Azets St David's Court Union Street Wolverhampton West Midlands WV1 3JE
Change date: 2023-06-08
Documents
Cessation of a person with significant control
Date: 17 Mar 2023
Action Date: 17 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Chasewolf Investments Uk Limited
Cessation date: 2023-03-17
Documents
Notification of a person with significant control
Date: 17 Mar 2023
Action Date: 17 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Jsb Properties Uk Holdings Limited
Notification date: 2023-03-17
Documents
Termination director company with name termination date
Date: 17 Mar 2023
Action Date: 17 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sukhdev Singh Bahia
Termination date: 2023-03-17
Documents
Termination secretary company with name termination date
Date: 17 Mar 2023
Action Date: 17 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-03-17
Officer name: Sukhdev Singh Bahia
Documents
Notification of a person with significant control
Date: 14 Mar 2023
Action Date: 10 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-03-10
Psc name: Chasewolf Investments Uk Limited
Documents
Cessation of a person with significant control
Date: 14 Mar 2023
Action Date: 10 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-10
Psc name: Sukhvinder Singh Bahia
Documents
Cessation of a person with significant control
Date: 14 Mar 2023
Action Date: 10 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-10
Psc name: Sukhdev Singh Bahia
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Dec 2019
Action Date: 11 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055887010012
Charge creation date: 2019-12-11
Documents
Mortgage satisfy charge full
Date: 02 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 055887010006
Documents
Mortgage satisfy charge full
Date: 02 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 02 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 055887010005
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Nov 2019
Action Date: 04 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055887010011
Charge creation date: 2019-11-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Nov 2019
Action Date: 04 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055887010007
Charge creation date: 2019-11-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Nov 2019
Action Date: 04 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055887010008
Charge creation date: 2019-11-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Nov 2019
Action Date: 04 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055887010009
Charge creation date: 2019-11-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Nov 2019
Action Date: 04 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-11-04
Charge number: 055887010010
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Jul 2017
Action Date: 04 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-07-04
Charge number: 055887010006
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Change person director company with change date
Date: 16 Nov 2015
Action Date: 06 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sukhvinder Singh Bahia
Change date: 2015-10-06
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2015
Action Date: 16 Nov 2015
Category: Address
Type: AD01
New address: 235 Blakenall Lane Bloxwich Walsall West Midlands WS3 1HJ
Old address: 235 Blakenhall Lane Bloxwich Walsall West Midlands WS3 2HJ
Change date: 2015-11-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Oct 2015
Action Date: 02 Oct 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055887010005
Charge creation date: 2015-10-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Feb 2015
Action Date: 25 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-02-25
Charge number: 055887010004
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Aug 2014
Action Date: 13 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-08-13
Charge number: 055887010003
Documents
Accounts with accounts type total exemption small
Date: 02 May 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-10-31
New date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 11 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-11
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 11 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-11
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2010
Action Date: 11 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-11
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 09 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 09/02/2009 from harpal house 14 holyhead road handsworth birmingham west midlands B21 0LT
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 19 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/10/06; full list of members
Documents
Legacy
Date: 28 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 11/10/05--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 25 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 25/10/05 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
Documents
Legacy
Date: 25 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
C/O HJP AUDLEY HOUSE,BERKHAMSTED,HP4 1EH
Number: | 08291003 |
Status: | ACTIVE |
Category: | Private Limited Company |
LET'S FACE IT (BEAUTY) LIMITED
58-60 HIGH STREET,ODIHAM,RG29 1LN
Number: | 07575036 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE004673 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
THE STONE BARN NOBLE STREET,MALMESBURY,SN16 0NA
Number: | 03108881 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 CAMLOUGH ROAD,NEWRY,BT35 7EE
Number: | NI048125 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11310576 |
Status: | ACTIVE |
Category: | Private Limited Company |