BIG GREEN SELF STORAGE LTD
Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Confirmation statement made on 2025-01-17 with updates |
22/12/2422 December 2024 | Cessation of Lloyd Armishaw as a person with significant control on 2024-08-29 |
22/12/2422 December 2024 | Notification of Armishaws Group Ltd as a person with significant control on 2024-08-29 |
22/12/2422 December 2024 | Cessation of David Armishaw as a person with significant control on 2024-08-29 |
22/12/2422 December 2024 | Cessation of Ruth Armishaw as a person with significant control on 2024-08-29 |
27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
04/04/244 April 2024 | Director's details changed for Mr David Armishaw on 2024-01-01 |
04/04/244 April 2024 | Change of details for Mr David Armishaw as a person with significant control on 2024-01-01 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Micro company accounts made up to 2022-12-31 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/05/215 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
28/01/2128 January 2021 | CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/11/2027 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/09/1911 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/06/1715 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/12/1614 December 2016 | DISS40 (DISS40(SOAD)) |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/12/166 December 2016 | FIRST GAZETTE |
08/02/168 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/02/1517 February 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/02/1428 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH ARMISHAW / 01/01/2014 |
28/02/1428 February 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
28/02/1428 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD ARMISHAW / 01/01/2014 |
28/02/1428 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARMISHAW / 01/01/2014 |
28/02/1428 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH ARMISHAW / 01/01/2014 |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 December 2012 |
06/08/136 August 2013 | PREVSHO FROM 31/01/2013 TO 31/12/2012 |
14/03/1314 March 2013 | DIRECTOR APPOINTED MRS RUTH ARMISHAW |
12/02/1312 February 2013 | Annual accounts small company total exemption made up to 31 January 2012 |
06/02/136 February 2013 | DISS40 (DISS40(SOAD)) |
05/02/135 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
29/01/1329 January 2013 | FIRST GAZETTE |
28/02/1228 February 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 31 January 2011 |
17/01/1117 January 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
25/01/1025 January 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARMISHAW / 25/01/2010 |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
17/09/0917 September 2009 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
17/09/0917 September 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
09/09/099 September 2009 | REGISTERED OFFICE CHANGED ON 09/09/2009 FROM ROWBERRY FARMHOUSE DONHEAD ST ANDREW SHAFTESBURY SP7 0ET |
17/08/0917 August 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
26/05/0926 May 2009 | FIRST GAZETTE |
10/03/0710 March 2007 | NEW DIRECTOR APPOINTED |
10/03/0710 March 2007 | NEW SECRETARY APPOINTED |
10/03/0710 March 2007 | NEW DIRECTOR APPOINTED |
18/01/0718 January 2007 | DIRECTOR RESIGNED |
18/01/0718 January 2007 | SECRETARY RESIGNED |
17/01/0717 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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