- Company Overview for QUICKSTORE STORAGE LIMITED (04514034)
- Filing history for QUICKSTORE STORAGE LIMITED (04514034)
- People for QUICKSTORE STORAGE LIMITED (04514034)
- Charges for QUICKSTORE STORAGE LIMITED (04514034)
- More for QUICKSTORE STORAGE LIMITED (04514034)
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) |
---|---|---|---|
03 May 2017 | TM01 | Termination of appointment of Nicholas James Alistair Wood as a director on 11 April 2017 | |
03 May 2017 | TM01 | Termination of appointment of Nicholas James Alistair Wood as a director on 11 April 2017 | |
03 May 2017 | TM01 | Termination of appointment of Andrew Michael Patrick as a director on 11 April 2017 | |
03 May 2017 | AP01 | Appointment of Mr Adrian Charles Jonathan Lee as a director on 11 April 2017 | |
03 May 2017 | AP01 | Appointment of Mr John Richard Trotman as a director on 11 April 2017 | |
03 May 2017 | AP03 | Appointment of Mrs Shauna Louise Beavis as a secretary on 11 April 2017 | |
03 May 2017 | TM02 | Termination of appointment of Nicholas James Alistair Wood as a secretary on 11 April 2017 | |
03 May 2017 | AD01 | Registered office address changed from 37 George Place Plymouth Devon PL1 3DX to 1 the Deans Bridge Road Bagshot GU19 5AT on 3 May 2017 | |
19 Apr 2017 | MR01 | Registration of charge 045140340002, created on 11 April 2017 | |
19 Apr 2017 | MR01 | Registration of charge 045140340003, created on 11 April 2017 | |
12 Apr 2017 | MR04 | Satisfaction of charge 1 in full | |
16 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
21 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
22 Oct 2015 | CH01 | Director's details changed for Nicholas James Alistair Wood on 21 October 2015 | |
22 Oct 2015 | CH03 | Secretary's details changed for Nicholas James Alistair Wood on 21 October 2015 | |
22 Oct 2015 | CH01 | Director's details changed for Mr Andrew Michael Patrick on 21 October 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
02 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
08 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
13 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 |