- Company Overview for CARGO SELF STORAGE LIMITED (03712780)
- Filing history for CARGO SELF STORAGE LIMITED (03712780)
- People for CARGO SELF STORAGE LIMITED (03712780)
- Charges for CARGO SELF STORAGE LIMITED (03712780)
- More for CARGO SELF STORAGE LIMITED (03712780)
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) |
---|---|---|---|
19 Feb 2025 | CS01 | Confirmation statement made on 12 February 2025 with no updates | |
28 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with updates | |
23 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with updates | |
02 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
15 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Apr 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
04 Nov 2018 | AD01 | Registered office address changed from Cargo House, Fishleigh Road Roundswell Business Park Barnstaple Devon EX31 3UD to 64 High Street Bideford Devon EX39 2AR on 4 November 2018 | |
27 Oct 2018 | MR04 | Satisfaction of charge 037127800003 in full | |
27 Oct 2018 | MR04 | Satisfaction of charge 037127800004 in full | |
23 Oct 2018 | PSC07 | Cessation of Chapp-Store Sw Limited as a person with significant control on 18 October 2018 | |
23 Oct 2018 | PSC02 | Notification of 1 Bridge Street Limited as a person with significant control on 18 October 2018 | |
23 Oct 2018 | AP01 | Appointment of Mrs Leonie Susan Armstrong Damsell as a director on 18 October 2018 | |
23 Oct 2018 | TM01 | Termination of appointment of Michael Leonard Chapple as a director on 18 October 2018 | |
23 Oct 2018 | AP01 | Appointment of Mr Clive Kingdon Damsell as a director on 18 October 2018 | |
18 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 |