SSHF HOLDING COMPANY 3 LIMITED

8 Sackville Street, London, W1S 3DG, England
StatusACTIVE
Company No.11070109
CategoryPrivate Limited Company
Incorporated17 Nov 2017
Age6 years, 6 months
JurisdictionEngland Wales

SUMMARY

SSHF HOLDING COMPANY 3 LIMITED is an active private limited company with number 11070109. It was incorporated 6 years, 6 months ago, on 17 November 2017. The company address is 8 Sackville Street, London, W1S 3DG, England.



Company Fillings

Change corporate secretary company with change date

Date: 24 Apr 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Crestbridge Uk Limited

Change date: 2024-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Louise Fahey

Appointment date: 2021-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-07

Officer name: Subbash Chandra Thammanna

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Resolution

Date: 16 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 15 Dec 2020

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2020

Action Date: 16 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Social Supported Housing Gp Llp

Notification date: 2020-09-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2020

Action Date: 16 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-16

Psc name: Specialised Supported Housing Limited

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-16

Officer name: Mr Simon Gerald Buchanan Cairns

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-16

Officer name: Mr Thomas Clifford Pridmore

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Powell

Termination date: 2020-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-16

Officer name: Grant Mcfarlane Livingston

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Oct 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-09-16

Officer name: Crestbridge Uk Limited

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Subbash Chandra Thammanna

Appointment date: 2020-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Joseph Dawber

Appointment date: 2020-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-14

Old address: Northside House 69 Tweedy Road Bromley Kent BR1 3WA England

New address: 8 Sackville Street London W1S 3DG

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2019

Action Date: 29 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-29

Charge number: 110701090002

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110701090001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Resolution

Date: 05 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2018

Action Date: 18 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110701090001

Charge creation date: 2018-05-18

Documents

View document PDF

Incorporation company

Date: 17 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK SHEEP CREATE LTD

SOUTH BUILDING UPPER FARM,BASINGSTOKE,RG23 8PE

Number:09938398
Status:ACTIVE
Category:Private Limited Company

CENTRAL WHOLESALE PRODUCE LIMITED

1-3 LAKER ROAD,ROCHESTER,ME1 3QX

Number:02905241
Status:ACTIVE
Category:Private Limited Company

DYNASTY DIVA LTD

12 HAMILTON GARDENS,LEEDS,LS7 4AZ

Number:11799605
Status:ACTIVE
Category:Private Limited Company

FAST PACE ELECTRICS LTD

58 BRAEMAR ROAD,LONDON,N15 5HL

Number:11423325
Status:ACTIVE
Category:Private Limited Company

HANS SOLO LTD

2 KITSON LANE,SOWERBY BRIDGE,HX6 3RE

Number:10287891
Status:ACTIVE
Category:Private Limited Company

IN SPIRE COFFEE BAR CIC

5 BROUGHAM ROAD,WALLASEY,CH44 6PN

Number:10045265
Status:ACTIVE
Category:Community Interest 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