- Company Overview for BOYLIN'S SELFSTORE LIMITED (07859542)
- Filing history for BOYLIN'S SELFSTORE LIMITED (07859542)
- People for BOYLIN'S SELFSTORE LIMITED (07859542)
- Charges for BOYLIN'S SELFSTORE LIMITED (07859542)
- More for BOYLIN'S SELFSTORE LIMITED (07859542)
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
|
|
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
|
|
05 Jan 2015 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
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
|
|
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
|
|
16 Aug 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 | |
15 May 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |