Advanced company searchLink opens in new window

BEVERLEY 24 HOUR SELF STORE LIMITED

Company number 08168058

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)
03 Feb 2025 AAMD Amended accounts made up to 31 August 2022
01 Feb 2025 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2024 CS01 Confirmation statement made on 27 August 2024 with no updates
27 Aug 2024 AA01 Previous accounting period shortened from 29 August 2023 to 28 August 2023
27 May 2024 AA01 Previous accounting period shortened from 30 August 2023 to 29 August 2023
08 Dec 2023 AD01 Registered office address changed from Unit 3 Tuffley Park Lower Tuffley Lane Gloucester GL2 5DE to 10-12 Barnes High Street London SW13 9LW on 8 December 2023
28 Sep 2023 CS01 Confirmation statement made on 27 August 2023 with updates
22 Aug 2023 AA Unaudited abridged accounts made up to 31 August 2022
26 Jun 2023 SH01 Statement of capital following an allotment of shares on 31 January 2023
  • GBP 104
23 May 2023 AA01 Previous accounting period shortened from 31 August 2022 to 30 August 2022
14 Oct 2022 PSC04 Change of details for Mr Dean Matthew Booty as a person with significant control on 1 March 2021
14 Oct 2022 PSC01 Notification of Robert Booty as a person with significant control on 1 March 2021
12 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with updates
10 Nov 2021 AA Unaudited abridged accounts made up to 31 August 2021
02 Nov 2021 MA Memorandum and Articles of Association
02 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 103
02 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-issued shares shall remain unchanged 01/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
29 Sep 2021 SH01 Statement of capital following an allotment of shares on 2 January 2020
  • GBP 102
29 Sep 2021 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 101
13 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with updates
31 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
27 Aug 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
23 Jul 2020 PSC07 Cessation of Rob Booty as a person with significant control on 22 July 2020
23 Jul 2020 PSC04 Change of details for Mr Dean Matthew Booty as a person with significant control on 22 July 2020