BOSTON SELF STORAGE LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 New | Confirmation statement made on 2025-05-21 with no updates |
30/09/2430 September 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-21 with no updates |
10/01/2410 January 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
18/10/2218 October 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/09/2127 September 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/09/1920 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/09/184 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
06/12/176 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/06/162 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
03/06/153 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/06/1317 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
16/11/1216 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
15/06/1215 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
21/06/1121 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
22/03/1122 March 2011 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HARNESS |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
02/06/102 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE HARNESS / 15/05/2010 |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HARNESS / 15/05/2010 |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
17/06/0917 June 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
28/05/0828 May 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
30/10/0730 October 2007 | COMPANY NAME CHANGED MAYFLOWER MOTORHOMES LIMITED CERTIFICATE ISSUED ON 30/10/07 |
04/06/074 June 2007 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
23/03/0723 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
23/02/0723 February 2007 | NEW DIRECTOR APPOINTED |
24/07/0624 July 2006 | LOCATION OF REGISTER OF MEMBERS |
24/07/0624 July 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
06/07/056 July 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
02/07/042 July 2004 | NEW SECRETARY APPOINTED |
02/07/042 July 2004 | SECRETARY RESIGNED |
02/07/042 July 2004 | NEW DIRECTOR APPOINTED |
02/07/042 July 2004 | REGISTERED OFFICE CHANGED ON 02/07/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
02/07/042 July 2004 | DIRECTOR RESIGNED |
21/05/0421 May 2004 | 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