ACCESS SELF STORAGE PROPERTIES LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Director's details changed for Mr Satish Vattaparambil Menon on 2023-07-07

View Document

30/06/2330 June 2023 Termination of appointment of Ramesh Arora as a director on 2023-06-30

View Document

08/06/238 June 2023 Director's details changed for Mr Ramesh Arora on 2023-05-26

View Document

08/06/238 June 2023 Director's details changed for Mr Ramesh Arora on 2023-05-01

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR SHIRAZ LAL JI

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA MCPOLAND

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

15/12/1615 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/04/165 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/04/1510 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

18/11/1418 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/04/147 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

09/08/139 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

09/08/139 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

09/08/139 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MS PATRICIA DOREEN MCPOLAND

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/07/1316 July 2013 04/06/13 STATEMENT OF CAPITAL GBP 42024428

View Document

04/04/134 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

30/10/1230 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR SATISH MENON

View Document

23/04/1223 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/12/119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MRS CLARE GLASS

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, SECRETARY AMRAT PATEL

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR AMRAT PATEL

View Document

30/06/1130 June 2011 SECRETARY APPOINTED MR SATISH MENON

View Document

30/06/1130 June 2011 DIRECTOR APPOINTED MR DHIRENDRA BAKHAI

View Document

06/04/116 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR NURALLAH SOMANI

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR NURALLAH SOMANI

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MR RAMESH ARORA

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR NURALLAH SOMANI

View Document

06/04/106 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHIRAZ LAL JI / 06/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / AMRAT DHANJI PATEL / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMRAT DHANJI PATEL / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NURALLAH SOMANI / 06/10/2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/04/089 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/078 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 SECRETARY RESIGNED

View Document

03/08/063 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0619 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0619 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/066 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/066 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/066 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/061 March 2006 COMPANY NAME CHANGED ACCESS SELF STORAGE LIMITED CERTIFICATE ISSUED ON 01/03/06

View Document

24/02/0624 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/02/066 February 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

30/01/0630 January 2006 NC INC ALREADY ADJUSTED 09/12/05

View Document

30/01/0630 January 2006 £ NC 100/42000000 09/12/05

View Document

28/10/0528 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

09/02/059 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/059 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: BATCHWORTH HOUSE BATCHWORTH PLACE RICKMANSWORTH HERTFORDSHIRE WD3 1JE

View Document

18/10/0418 October 2004 SECRETARY RESIGNED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 NEW SECRETARY APPOINTED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0418 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 COMPANY NAME CHANGED ACCESS STORAGE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/07/03

View Document

23/05/0323 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0319 March 2003 AUDITOR'S RESIGNATION

View Document

20/02/0320 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0215 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/06/0116 June 2001 REGISTERED OFFICE CHANGED ON 16/06/01 FROM: 21 EFFIE ROAD LONDON SW6 1EN

View Document

03/05/013 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0114 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 COMPANY NAME CHANGED ACCESS STORAGE SPACE LIMITED CERTIFICATE ISSUED ON 23/11/00

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

19/05/0019 May 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 LOCATION OF DEBENTURE REGISTER

View Document

01/11/991 November 1999 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/9927 October 1999 COMPANY NAME CHANGED ACCESS STORAGE CENTRES LIMITED CERTIFICATE ISSUED ON 27/10/99

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/05/9919 May 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

06/05/996 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9931 March 1999 COMPANY NAME CHANGED ACORN STORAGE CENTRES LIMITED CERTIFICATE ISSUED ON 01/04/99

View Document

30/03/9930 March 1999 S386 DIS APP AUDS 19/03/99

View Document

30/03/9930 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 S252 DISP LAYING ACC 19/03/99

View Document

30/03/9930 March 1999 S366A DISP HOLDING AGM 19/03/99

View Document

30/03/9930 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/994 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 SECRETARY RESIGNED

View Document

19/06/9819 June 1998 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/9811 June 1998 ALTER MEM AND ARTS 19/05/98

View Document

03/06/983 June 1998 COMPANY NAME CHANGED HACKREMCO (NO.1334) LIMITED CERTIFICATE ISSUED ON 03/06/98

View Document

03/04/983 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company