Advanced company searchLink opens in new window

BOYLIN'S SELFSTORE LIMITED

Company number 07859542

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)
09 Jul 2018 AD01 Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW to Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP on 9 July 2018
28 Feb 2018 CH01 Director's details changed for Mr Johnathan William Boylin on 23 February 2018
28 Feb 2018 PSC04 Change of details for Mr Johnathan William Boylin as a person with significant control on 23 February 2018
24 Jan 2018 AA Total exemption full accounts made up to 29 April 2017
07 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with updates
29 Sep 2017 CH01 Director's details changed for Mr Johnathan William Boylin on 29 September 2017
29 Sep 2017 PSC04 Change of details for Mr Johnathan William Boylin as a person with significant control on 29 September 2017
04 Jul 2017 SH08 Change of share class name or designation
28 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 Jan 2017 AA Total exemption small company accounts made up to 29 April 2016
23 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
25 Jan 2016 AA Total exemption small company accounts made up to 29 April 2015
23 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
05 Jan 2015 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
12 Nov 2014 AA Total exemption small company accounts made up to 29 April 2014
26 Feb 2014 CH01 Director's details changed for Mr Johnathan William Boylin on 26 February 2014
31 Jan 2014 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
15 Nov 2013 AA Total exemption small company accounts made up to 29 April 2013
17 Oct 2013 CERTNM Company name changed self store 24 LTD\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-17
  • NM01 ‐ Change of name by resolution
16 Aug 2013 AA01 Previous accounting period shortened from 30 April 2013 to 29 April 2013
15 May 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 May 2013 SH08 Change of share class name or designation
15 May 2013 SH01 Statement of capital following an allotment of shares on 9 April 2013
  • GBP 100
05 Apr 2013 AA01 Current accounting period extended from 30 November 2012 to 30 April 2013
05 Apr 2013 AD01 Registered office address changed from Unit 1 Strafford Industrial Park, Gilroyd Lane Dodworth Barnsley South Yorkshire S75 3EJ United Kingdom on 5 April 2013