SHH MANAGEMENT LIMITED

46 West Street 46 West Street, Peterborough, PE8 6XA, England
StatusACTIVE
Company No.08098087
CategoryPrivate Limited Company
Incorporated08 Jun 2012
Age11 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

SHH MANAGEMENT LIMITED is an active private limited company with number 08098087. It was incorporated 11 years, 11 months, 14 days ago, on 08 June 2012. The company address is 46 West Street 46 West Street, Peterborough, PE8 6XA, England.



Company Fillings

Accounts amended with accounts type micro entity

Date: 19 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AAMD

Made up date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2023

Action Date: 22 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Scott Hamilton Hall

Change date: 2022-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2023

Action Date: 30 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Scott Hamilton Hall

Change date: 2022-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Address

Type: AD01

Old address: C/O Johnston Carmichael Llp Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom

New address: 46 West Street Kings Cliffe Peterborough PE8 6XA

Change date: 2023-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Scott Hamilton Hall

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-22

Psc name: Scott Hamilton Hall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Address

Type: AD01

Old address: C/O Johnston Carmichael Llp 107-11 Fleet Street London EC4A 2AB United Kingdom

Change date: 2019-07-31

New address: C/O Johnston Carmichael Llp Birchin Court 20 Birchin Lane London EC3V 9DU

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2019

Action Date: 02 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-02

Officer name: Scott Hamilton Hall

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Address

Type: AD01

New address: C/O Johnston Carmichael Llp 107-11 Fleet Street London EC4A 2AB

Change date: 2018-04-05

Old address: C/O Johnston Carmichael Llp 107-11 Fleet Street London Eca4 2Ab United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2016

Action Date: 03 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-03

Officer name: Scott Hamilton Hall

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Scott Hamilton Hall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Address

Type: AD01

New address: C/O Johnston Carmichael Llp 107-11 Fleet Street London Eca4 2Ab

Old address: , 69-71 East Street, Epsom, Surrey, KT17 1BP

Change date: 2016-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Incorporation company

Date: 08 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUESKY ENVIRONMENTAL SOLUTIONS LIMITED

22 HIGHLAND DRIVE,STOKE-ON-TRENT,ST3 4TB

Number:06356740
Status:ACTIVE
Category:Private Limited Company

CHALKDOCK TECHNICAL SERVICES LIMITED

LITTLE RIDGE CHALKDOCK LANE,CHICHESTER,PO20 7DE

Number:09667884
Status:ACTIVE
Category:Private Limited Company

CRAYTON SYSTEM LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL015495
Status:ACTIVE
Category:Limited Partnership

HONEYLEXIE LIMITED

67 MEDHURST GARDENS,GRAVESEND,DA12 4HF

Number:08245433
Status:ACTIVE
Category:Private Limited Company

MRL MARINE LIMITED

28 SUNDOWNER,SOUTHAMPTON,SO14 3JB

Number:07139338
Status:ACTIVE
Category:Private Limited Company

SOUTH COAST PLANT LTD

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:07655692
Status:ACTIVE
Category:Private Limited Company

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