- Company Overview for G.B.N. SELF STORE LIMITED (03830141)
- Filing history for G.B.N. SELF STORE LIMITED (03830141)
- People for G.B.N. SELF STORE LIMITED (03830141)
- Charges for G.B.N. SELF STORE LIMITED (03830141)
- More for G.B.N. SELF STORE LIMITED (03830141)
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 |