Advanced company searchLink opens in new window

BLUE STORAGE GROUP LIMITED

Company number 14356039

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)
10 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
20 Sep 2024 MR01 Registration of charge 143560390001, created on 19 September 2024
19 Jul 2024 AA01 Previous accounting period shortened from 30 September 2024 to 31 December 2023
12 Jul 2024 AA Total exemption full accounts made up to 30 September 2023
11 Jun 2024 SH06 Cancellation of shares. Statement of capital on 15 May 2024
  • GBP 1,860,882
03 Jun 2024 SH03 Purchase of own shares.
25 Apr 2024 AP01 Appointment of Mr William Gareth Oram as a director on 19 April 2024
25 Apr 2024 SH01 Statement of capital following an allotment of shares on 9 April 2024
  • GBP 1,860,997
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with updates
10 Jan 2024 AD01 Registered office address changed from C/O Resource Limited Wentloog Corporate Park Cardiff CF3 2ER United Kingdom to C/O Resource Limited the Maltings East Tyndall Street Cardiff CF24 5EA on 10 January 2024
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with updates
06 Dec 2023 CERTNM Company name changed blue self storage (holdings) LIMITED\certificate issued on 06/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-30
11 Sep 2023 RP04PSC01 Second filing for the notification of Simon Roger Kirkup as a person with significant control
11 Sep 2023 RP04PSC01 Second filing for the notification of Paul George Hannah as a person with significant control
11 Sep 2023 RP04PSC01 Second filing for the notification of Sean Fitzgerald Allison as a person with significant control
11 Sep 2023 RP04PSC07 Second filing for the cessation of Christopher Paul Bryan as a person with significant control
16 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 7 March 2023
24 Jul 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Jul 2023 SH08 Change of share class name or designation
15 Jul 2023 SH01 Statement of capital following an allotment of shares on 3 July 2023
  • GBP 15,997
15 Jul 2023 SH01 Statement of capital following an allotment of shares on 27 June 2023
  • GBP 15,507
11 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with updates
06 Jul 2023 MA Memorandum and Articles of Association
06 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2023 PSC01 Notification of Paul George Hannah as a person with significant control on 7 March 2023
  • ANNOTATION Clarification a second filed PSC01 was registered on 11/09/2023.