Advanced company searchLink opens in new window

CARGO SELF STORAGE LIMITED

Company number 03712780

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Nov 2017 MR01 Registration of charge 037127800004, created on 15 November 2017
08 Sep 2017 MR04 Satisfaction of charge 2 in full
08 Sep 2017 MR04 Satisfaction of charge 1 in full
23 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
21 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
02 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 50
10 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
08 Oct 2015 MR01 Registration of charge 037127800003, created on 30 September 2015
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
16 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 50
14 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
17 Dec 2014 SH01 Statement of capital following an allotment of shares on 28 April 1999
  • GBP 10
26 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 50
26 Feb 2014 AD01 Registered office address changed from Narit House, Fishleigh Road Roundswell Business Park Barnstaple Devon EX31 3UD United Kingdom on 26 February 2014
26 Feb 2014 AD01 Registered office address changed from Narita House, Fishleigh Road Roundswell Business Park Barnstaple Devon EX31 3UD on 26 February 2014
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
06 Mar 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
10 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
10 Jan 2013 TM02 Termination of appointment of Steven Chapple as a secretary
10 Jan 2013 TM01 Termination of appointment of Steven Chapple as a director
24 Dec 2012 SH03 Purchase of own shares.
12 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
11 Dec 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Dec 2012 SH06 Cancellation of shares. Statement of capital on 11 December 2012
  • GBP 50
17 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011