OUTER SPACE STORAGE CENTRES (FARNWORTH) LIMITED
Company number 08792624
- Company Overview for OUTER SPACE STORAGE CENTRES (FARNWORTH) LIMITED (08792624)
- Filing history for OUTER SPACE STORAGE CENTRES (FARNWORTH) LIMITED (08792624)
- People for OUTER SPACE STORAGE CENTRES (FARNWORTH) LIMITED (08792624)
- Charges for OUTER SPACE STORAGE CENTRES (FARNWORTH) LIMITED (08792624)
- More for OUTER SPACE STORAGE CENTRES (FARNWORTH) LIMITED (08792624)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 20 January 2025 with no updates | |
28 Oct 2024 | TM01 | Termination of appointment of Ann Kristin Hartmann as a director on 25 October 2024 | |
28 Oct 2024 | AP01 | Appointment of Mr Lasse Hoydal as a director on 25 October 2024 | |
28 Oct 2024 | AP01 | Appointment of Mr Carl August Ameln as a director on 25 October 2024 | |
28 Oct 2024 | AP01 | Appointment of Mr Surendra Ragunather as a director on 25 October 2024 | |
28 Oct 2024 | AP01 | Appointment of Mr Nicholas Ian Crawford as a director on 25 October 2024 | |
28 Oct 2024 | AP01 | Appointment of Mr William Ryan Edwards as a director on 25 October 2024 | |
11 Oct 2024 | AD01 | Registered office address changed from 5 Beauchamp Court Victors Way Barnet EN5 5TZ England to Storebox House Worsley Road Farnworth Bolton BL4 9LU on 11 October 2024 | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2024 | MA | Memorandum and Articles of Association | |
23 Jul 2024 | MR01 | Registration of charge 087926240002, created on 16 July 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 20 January 2024 with updates | |
31 Oct 2023 | AA01 | Current accounting period extended from 30 November 2023 to 31 December 2023 | |
03 Oct 2023 | MR01 | Registration of charge 087926240001, created on 30 September 2023 | |
04 Aug 2023 | PSC02 | Notification of Store Box Self Storage Limited as a person with significant control on 4 July 2023 | |
04 Aug 2023 | PSC07 | Cessation of John Wright as a person with significant control on 4 July 2023 | |
04 Aug 2023 | PSC07 | Cessation of Graham Lord as a person with significant control on 4 July 2023 | |
05 Jul 2023 | TM01 | Termination of appointment of John Wright as a director on 4 July 2023 | |
05 Jul 2023 | AD01 | Registered office address changed from C/O Outer Space Windmill Lane Denton Manchester M34 3SP to 5 Beauchamp Court Victors Way Barnet EN5 5TZ on 5 July 2023 | |
05 Jul 2023 | TM01 | Termination of appointment of Graham Lord as a director on 4 July 2023 | |
05 Jul 2023 | AP01 | Appointment of Ms Ann Kristin Hartmann as a director on 4 July 2023 | |
18 Apr 2023 | AA | Micro company accounts made up to 30 November 2022 | |
03 Feb 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
12 Dec 2022 | PSC04 | Change of details for Mr Graham Lord as a person with significant control on 13 May 2019 |