- Company Overview for TIDWORTH SELF STORAGE LIMITED (09337263)
- Filing history for TIDWORTH SELF STORAGE LIMITED (09337263)
- People for TIDWORTH SELF STORAGE LIMITED (09337263)
- More for TIDWORTH SELF STORAGE LIMITED (09337263)
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) |
---|---|---|---|
16 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Feb 2024 | CS01 | Confirmation statement made on 11 February 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
05 Oct 2022 | AD01 | Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE United Kingdom to 2 Old Bath Road Newbury Berkshire RG14 1QL on 5 October 2022 | |
07 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with updates | |
07 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with updates | |
21 Oct 2021 | AD01 | Registered office address changed from C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP England to Lynwood House Crofton Road Orpington Kent BR6 8QE on 21 October 2021 | |
05 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
07 Jan 2020 | CS01 | Confirmation statement made on 2 December 2019 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Jan 2018 | TM02 | Termination of appointment of a secretary | |
08 Jan 2018 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
08 Jan 2018 | PSC04 | Change of details for Mr Peter Michael Scott as a person with significant control on 8 January 2018 | |
08 Jan 2018 | PSC04 | Change of details for Mr Mark Anthony Scott as a person with significant control on 8 January 2018 | |
08 Jan 2018 | CH01 | Director's details changed for Mr Mark Anthony Scott on 8 January 2018 | |
08 Jan 2018 | CH01 | Director's details changed for Mr Peter Michael Scott on 8 January 2018 | |
08 Jan 2018 | TM02 | Termination of appointment of Clifford Fry & Co (Company Secretarial) Limited as a secretary on 8 January 2018 | |
08 Jan 2018 | AD01 | Registered office address changed from St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 8 January 2018 |