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)
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with updates
07 Apr 2020 AD01 Registered office address changed from 2-4 Wellington Rd Bridlington East Yorkshire YO15 2BN to Unit 3 Tuffley Park Lower Tuffley Lane Gloucester GL2 5DE on 7 April 2020
15 Nov 2019 AA Total exemption full accounts made up to 31 August 2019
14 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
28 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
31 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
27 Jun 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
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
19 Sep 2015 MR01 Registration of charge 081680580001, created on 13 September 2015
28 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
14 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
05 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
20 Aug 2012 AP01 Appointment of Mr Robert Booty as a director
20 Aug 2012 SH01 Statement of capital following an allotment of shares on 3 August 2012
  • GBP 99
20 Aug 2012 AP01 Appointment of Mr Dean Matthew Booty as a director
03 Aug 2012 TM01 Termination of appointment of Yomtov Jacobs as a director
03 Aug 2012 NEWINC Incorporation