Advanced company searchLink opens in new window

G.B.N. SELF STORE LIMITED

Company number 03830141

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)
13 Jan 2025 CS01 Confirmation statement made on 3 January 2025 with updates
19 Dec 2024 AA Audit exemption subsidiary accounts made up to 31 March 2024
19 Dec 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
06 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
06 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
26 Jan 2024 AA01 Current accounting period extended from 28 February 2024 to 31 March 2024
12 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with updates
13 Oct 2023 AA Accounts for a small company made up to 28 February 2023
18 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
21 Nov 2022 AA Full accounts made up to 28 February 2022
04 Apr 2022 AA01 Previous accounting period shortened from 31 March 2022 to 28 February 2022
17 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with updates
07 Dec 2021 AA Full accounts made up to 31 March 2021
22 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with updates
30 Oct 2020 AA Full accounts made up to 31 March 2020
06 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
27 Nov 2019 AA Full accounts made up to 31 March 2019
04 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
06 Dec 2018 AA Full accounts made up to 31 March 2018
10 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
20 Dec 2017 PSC05 Change of details for R.V.L. Properties Limited as a person with significant control on 17 March 2017
11 Dec 2017 AA Full accounts made up to 31 March 2017
20 Mar 2017 CH01 Director's details changed for Mr Grant David Thompson on 20 March 2017
20 Mar 2017 AD01 Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 20 March 2017
17 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates