- Company Overview for MORE! SELF STORAGE UK1 LIMITED (07333280)
- Filing history for MORE! SELF STORAGE UK1 LIMITED (07333280)
- People for MORE! SELF STORAGE UK1 LIMITED (07333280)
- Charges for MORE! SELF STORAGE UK1 LIMITED (07333280)
- More for MORE! SELF STORAGE UK1 LIMITED (07333280)
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) |
---|---|---|---|
15 Aug 2017 | ANNOTATION |
Rectified PSC02 was removed from the public register on 21/02/2019 pursuant to order of court.
|
|
15 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
21 Apr 2016 | MR01 | Registration of charge 073332800002, created on 4 April 2016 | |
14 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
18 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
06 Mar 2014 | TM01 | Termination of appointment of Nigel Wright as a director | |
03 Mar 2014 | AAMD | Amended accounts made up to 31 August 2013 | |
18 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
03 Aug 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-03
|
|
14 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
19 Aug 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
19 Aug 2011 | AD01 | Registered office address changed from Store 7 Secure House 5 Yeomans Way Castlepoint Bournemouth Dorset BH8 0BL on 19 August 2011 | |
18 Aug 2011 | CH01 | Director's details changed for Mr Brian Maidman on 1 January 2011 | |
18 Aug 2011 | CH01 | Director's details changed for Nigel Wright on 1 January 2011 | |
16 Mar 2011 | AD01 | Registered office address changed from Store & Secure House 5 Yeomans Way Castlepoint Bournemouth Dorset BH8 0BJ on 16 March 2011 | |
23 Dec 2010 | AD01 | Registered office address changed from 103C Aviation Way Aviation Business Park Bournemouth Int Airport Christchurch BH236NW United Kingdom on 23 December 2010 | |
04 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2010 | AP01 | Appointment of Mr Brian Maidman as a director |