Ss1 2nw Ltd was founded on 29 June 2005 and has its registered office in Westcliff-On-Sea, it's status is listed as "Active". The current directors of this business are listed as Springham, Matthew Stephen, Springham, Martyne Danielle, Springham, Stephen John in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPRINGHAM, Matthew Stephen | 29 June 2017 | - | 1 |
SPRINGHAM, Martyne Danielle | 15 September 2008 | 29 June 2017 | 1 |
SPRINGHAM, Stephen John | 29 June 2005 | 15 September 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 August 2020 | |
MR01 - N/A | 07 April 2020 | |
AA - Annual Accounts | 31 March 2020 | |
CS01 - N/A | 13 August 2019 | |
AA - Annual Accounts | 29 March 2019 | |
CS01 - N/A | 20 August 2018 | |
AA - Annual Accounts | 29 March 2018 | |
AD01 - Change of registered office address | 13 December 2017 | |
AP03 - Appointment of secretary | 04 July 2017 | |
TM02 - Termination of appointment of secretary | 04 July 2017 | |
CS01 - N/A | 04 July 2017 | |
PSC01 - N/A | 04 July 2017 | |
AA - Annual Accounts | 31 March 2017 | |
AR01 - Annual Return | 13 June 2016 | |
AA - Annual Accounts | 29 April 2016 | |
AD01 - Change of registered office address | 15 January 2016 | |
AR01 - Annual Return | 20 August 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 01 August 2014 | |
CH01 - Change of particulars for director | 01 August 2014 | |
CH03 - Change of particulars for secretary | 01 August 2014 | |
AA - Annual Accounts | 31 March 2014 | |
CERTNM - Change of name certificate | 08 November 2013 | |
AR01 - Annual Return | 02 September 2013 | |
AA - Annual Accounts | 12 March 2013 | |
AR01 - Annual Return | 29 August 2012 | |
RESOLUTIONS - N/A | 23 May 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 15 May 2012 | |
SH01 - Return of Allotment of shares | 15 May 2012 | |
AA - Annual Accounts | 03 April 2012 | |
AR01 - Annual Return | 11 July 2011 | |
AA - Annual Accounts | 30 March 2011 | |
CH03 - Change of particulars for secretary | 16 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 August 2010 | |
MG01 - Particulars of a mortgage or charge | 30 July 2010 | |
AR01 - Annual Return | 20 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
AA - Annual Accounts | 27 January 2010 | |
363a - Annual Return | 26 June 2009 | |
AA - Annual Accounts | 01 November 2008 | |
288b - Notice of resignation of directors or secretaries | 29 September 2008 | |
288a - Notice of appointment of directors or secretaries | 29 September 2008 | |
363a - Annual Return | 09 July 2008 | |
AA - Annual Accounts | 01 May 2008 | |
363a - Annual Return | 14 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 May 2007 | |
395 - Particulars of a mortgage or charge | 05 January 2007 | |
AA - Annual Accounts | 02 January 2007 | |
363a - Annual Return | 30 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 August 2006 | |
RESOLUTIONS - N/A | 30 January 2006 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 30 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 January 2006 | |
123 - Notice of increase in nominal capital | 30 January 2006 | |
CERTNM - Change of name certificate | 11 January 2006 | |
287 - Change in situation or address of Registered Office | 14 November 2005 | |
CERTNM - Change of name certificate | 02 November 2005 | |
NEWINC - New incorporation documents | 29 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 April 2020 | Outstanding |
N/A |
Legal charge | 21 July 2010 | Outstanding |
N/A |
Legal charge | 03 January 2007 | Fully Satisfied |
N/A |