EASY ACCESS SELF STORAGE LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Satisfaction of charge 055874680004 in full |
15/04/2515 April 2025 | Satisfaction of charge 055874680003 in full |
27/03/2527 March 2025 | Director's details changed for Mr Bernard Patrick Bailey on 2025-03-26 |
27/03/2527 March 2025 | Director's details changed for Mrs Susan Elizabeth Bailey on 2025-03-26 |
26/03/2526 March 2025 | Secretary's details changed for Mr Bernard Patrick Bailey on 2025-03-26 |
27/11/2427 November 2024 | Confirmation statement made on 2024-11-27 with no updates |
30/07/2430 July 2024 | Registration of charge 055874680006, created on 2024-07-26 |
30/07/2430 July 2024 | Unaudited abridged accounts made up to 2023-10-30 |
25/03/2425 March 2024 | Registration of charge 055874680005, created on 2024-03-15 |
08/02/248 February 2024 | Second filing of Confirmation Statement dated 2023-11-29 |
08/02/248 February 2024 | Second filing of Confirmation Statement dated 2021-10-06 |
29/11/2329 November 2023 | Notification of Bailey Property Group Limited as a person with significant control on 2023-11-29 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-29 with updates |
29/11/2329 November 2023 | Cessation of Bernard Patrick Bailey as a person with significant control on 2023-11-29 |
29/11/2329 November 2023 | Cessation of Susan Elizabeth Bailey as a person with significant control on 2023-11-29 |
30/10/2330 October 2023 | Annual accounts for year ending 30 Oct 2023 |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-19 with no updates |
28/07/2328 July 2023 | Unaudited abridged accounts made up to 2022-10-30 |
31/01/2331 January 2023 | Change of details for Mr Bernard Patrick Bailey as a person with significant control on 2023-01-30 |
30/01/2330 January 2023 | Notification of Susan Elizabeth Bailey as a person with significant control on 2021-10-06 |
30/10/2230 October 2022 | Annual accounts for year ending 30 Oct 2022 |
28/10/2228 October 2022 | Unaudited abridged accounts made up to 2021-10-30 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-21 with no updates |
30/10/2130 October 2021 | Annual accounts for year ending 30 Oct 2021 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-06 with updates |
30/07/2130 July 2021 | Unaudited abridged accounts made up to 2020-10-30 |
30/10/2030 October 2020 | Annual accounts for year ending 30 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES |
10/05/1910 May 2019 | 31/10/18 UNAUDITED ABRIDGED |
05/11/185 November 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
26/07/1826 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES |
31/07/1731 July 2017 | 30/10/16 TOTAL EXEMPTION FULL |
22/02/1722 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 055874680004 |
30/10/1630 October 2016 | Annual accounts for year ending 30 Oct 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
20/09/1620 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 055874680003 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/01/1616 January 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
16/01/1616 January 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
26/11/1526 November 2015 | REGISTERED OFFICE CHANGED ON 26/11/2015 FROM C/O CLB COOPERS SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
29/07/1529 July 2015 | PREVSHO FROM 31/10/2014 TO 30/10/2014 |
12/05/1512 May 2015 | REGISTERED OFFICE CHANGED ON 12/05/2015 FROM ALEX HOUSE 260-268 CHAPEL STREET SALFORD M3 5JZ |
01/12/141 December 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/01/146 January 2014 | Annual return made up to 10 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/10/1231 October 2012 | DISS40 (DISS40(SOAD)) |
30/10/1230 October 2012 | FIRST GAZETTE |
29/10/1229 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 31 October 2010 |
08/11/118 November 2011 | DISS40 (DISS40(SOAD)) |
02/11/112 November 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
01/11/111 November 2011 | FIRST GAZETTE |
31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
04/01/114 January 2011 | Annual return made up to 10 October 2010 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/02/1028 February 2010 | Annual accounts small company total exemption made up to 31 October 2008 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH BAILEY / 01/10/2009 |
26/10/0926 October 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD PATRICK BAILEY / 01/10/2009 |
10/11/0810 November 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
22/12/0722 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
22/12/0722 December 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
22/12/0722 December 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/12/0715 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
15/11/0715 November 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
22/03/0722 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
14/11/0614 November 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
03/11/053 November 2005 | REGISTERED OFFICE CHANGED ON 03/11/05 FROM: 16 ST JOHN STREET LONDON EC1M 4NT |
03/11/053 November 2005 | DIRECTOR RESIGNED |
03/11/053 November 2005 | SECRETARY RESIGNED |
03/11/053 November 2005 | NEW DIRECTOR APPOINTED |
03/11/053 November 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/10/0510 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EASY ACCESS SELF STORAGE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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