BIG GREEN SELF STORAGE LTD

Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

22/12/2422 December 2024 Cessation of Lloyd Armishaw as a person with significant control on 2024-08-29

View Document

22/12/2422 December 2024 Notification of Armishaws Group Ltd as a person with significant control on 2024-08-29

View Document

22/12/2422 December 2024 Cessation of David Armishaw as a person with significant control on 2024-08-29

View Document

22/12/2422 December 2024 Cessation of Ruth Armishaw as a person with significant control on 2024-08-29

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Director's details changed for Mr David Armishaw on 2024-01-01

View Document

04/04/244 April 2024 Change of details for Mr David Armishaw as a person with significant control on 2024-01-01

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/06/1715 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 DISS40 (DISS40(SOAD))

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

08/02/168 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/02/1517 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ARMISHAW / 01/01/2014

View Document

28/02/1428 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD ARMISHAW / 01/01/2014

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARMISHAW / 01/01/2014

View Document

28/02/1428 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH ARMISHAW / 01/01/2014

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/08/136 August 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MRS RUTH ARMISHAW

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/02/136 February 2013 DISS40 (DISS40(SOAD))

View Document

05/02/135 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

28/02/1228 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/01/1117 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/01/1025 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARMISHAW / 25/01/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM ROWBERRY FARMHOUSE DONHEAD ST ANDREW SHAFTESBURY SP7 0ET

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 NEW SECRETARY APPOINTED

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

17/01/0717 January 2007 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