Advanced company searchLink opens in new window

TIDWORTH SELF STORAGE LIMITED

Company number 09337263

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)
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