- Company Overview for SHURGARD UK LNS HOLDING LIMITED (04007169)
- Filing history for SHURGARD UK LNS HOLDING LIMITED (04007169)
- People for SHURGARD UK LNS HOLDING LIMITED (04007169)
- Charges for SHURGARD UK LNS HOLDING LIMITED (04007169)
- Registers for SHURGARD UK LNS HOLDING LIMITED (04007169)
- More for SHURGARD UK LNS HOLDING LIMITED (04007169)
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) |
---|---|---|---|
06 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 7 November 2017
|
|
06 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 30 October 2017
|
|
27 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 30 October 2017
|
|
21 Nov 2017 | AA | Group of companies' accounts made up to 31 July 2017 | |
13 Nov 2017 | AD01 | Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 13 November 2017 | |
10 Nov 2017 | AP04 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 | |
10 Nov 2017 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 | |
24 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 9 August 2017
|
|
24 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 31 July 2017
|
|
25 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
11 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 26 June 2017
|
|
11 Jul 2017 | TM01 | Termination of appointment of Colin Michael Jacobs as a director on 5 July 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with no updates | |
12 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 8 May 2017
|
|
09 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 24 April 2017
|
|
05 Jan 2017 | CH01 | Director's details changed for Simon Griffith Thomas on 4 January 2017 | |
05 Jan 2017 | CH01 | Director's details changed for Mr Charles Peter Peal on 4 January 2017 | |
05 Jan 2017 | CH01 | Director's details changed for Mr Edward Thomas David Luker on 4 January 2017 | |
05 Jan 2017 | CH01 | Director's details changed for Mr Colin Michael Jacobs on 4 January 2017 | |
05 Jan 2017 | CH01 | Director's details changed for Mr Andrew Jacobs on 4 January 2017 | |
05 Jan 2017 | CH01 | Director's details changed for Richard John Holmes on 4 January 2017 | |
05 Jan 2017 | CH01 | Director's details changed for Mr Raymond Alan Davies on 4 January 2017 | |
03 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 17 October 2016
|
|
20 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 26 October 2016
|