- Company Overview for BENTALL ROWLANDS STORAGE SYSTEMS LIMITED (03650449)
- Filing history for BENTALL ROWLANDS STORAGE SYSTEMS LIMITED (03650449)
- People for BENTALL ROWLANDS STORAGE SYSTEMS LIMITED (03650449)
- Charges for BENTALL ROWLANDS STORAGE SYSTEMS LIMITED (03650449)
- Insolvency for BENTALL ROWLANDS STORAGE SYSTEMS LIMITED (03650449)
- More for BENTALL ROWLANDS STORAGE SYSTEMS LIMITED (03650449)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Nov 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
21 Jul 2017 | MR01 | Registration of charge 036504490005, created on 14 July 2017 | |
21 Jul 2017 | MR01 | Registration of charge 036504490004, created on 14 July 2017 | |
26 Jun 2017 | AA | Accounts for a medium company made up to 30 September 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
23 Jun 2016 | AA | Accounts for a medium company made up to 30 September 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
30 Jun 2015 | AA | Accounts for a medium company made up to 30 September 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
12 Jan 2015 | TM01 | Termination of appointment of Cyril Rex Hilton as a director on 4 March 2014 | |
28 Apr 2014 | AA | Accounts for a medium company made up to 30 September 2013 | |
06 Mar 2014 | SH08 | Change of share class name or designation | |
16 Dec 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
26 Jun 2013 | AA | Accounts for a medium company made up to 30 September 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
30 Oct 2012 | CH03 | Secretary's details changed for Mr Paul William Kirkman on 8 December 2011 | |
26 Mar 2012 | AA | Accounts for a medium company made up to 30 September 2011 | |
13 Mar 2012 | CH01 | Director's details changed for Mr Paul William Kirkman on 3 February 2012 | |
30 Nov 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
11 May 2011 | AA | Accounts for a medium company made up to 30 September 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
26 Mar 2010 | AA | Accounts for a medium company made up to 30 September 2009 | |
29 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
11 Dec 2009 | AR01 | Annual return made up to 15 October 2009 with full list of shareholders | |
11 Dec 2009 | AD02 | Register inspection address has been changed |