EASY ACCESS SELF STORAGE LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Satisfaction of charge 055874680004 in full

View Document

15/04/2515 April 2025 Satisfaction of charge 055874680003 in full

View Document

27/03/2527 March 2025 Director's details changed for Mr Bernard Patrick Bailey on 2025-03-26

View Document

27/03/2527 March 2025 Director's details changed for Mrs Susan Elizabeth Bailey on 2025-03-26

View Document

26/03/2526 March 2025 Secretary's details changed for Mr Bernard Patrick Bailey on 2025-03-26

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

30/07/2430 July 2024 Registration of charge 055874680006, created on 2024-07-26

View Document

30/07/2430 July 2024 Unaudited abridged accounts made up to 2023-10-30

View Document

25/03/2425 March 2024 Registration of charge 055874680005, created on 2024-03-15

View Document

08/02/248 February 2024 Second filing of Confirmation Statement dated 2023-11-29

View Document

08/02/248 February 2024 Second filing of Confirmation Statement dated 2021-10-06

View Document

29/11/2329 November 2023 Notification of Bailey Property Group Limited as a person with significant control on 2023-11-29

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with updates

View Document

29/11/2329 November 2023 Cessation of Bernard Patrick Bailey as a person with significant control on 2023-11-29

View Document

29/11/2329 November 2023 Cessation of Susan Elizabeth Bailey as a person with significant control on 2023-11-29

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

28/07/2328 July 2023 Unaudited abridged accounts made up to 2022-10-30

View Document

31/01/2331 January 2023 Change of details for Mr Bernard Patrick Bailey as a person with significant control on 2023-01-30

View Document

30/01/2330 January 2023 Notification of Susan Elizabeth Bailey as a person with significant control on 2021-10-06

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

28/10/2228 October 2022 Unaudited abridged accounts made up to 2021-10-30

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-10-30

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

10/05/1910 May 2019 31/10/18 UNAUDITED ABRIDGED

View Document

05/11/185 November 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

26/07/1826 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 30/10/16 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055874680004

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

20/09/1620 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055874680003

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/01/1616 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/01/1616 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

29/07/1529 July 2015 PREVSHO FROM 31/10/2014 TO 30/10/2014

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM ALEX HOUSE 260-268 CHAPEL STREET SALFORD M3 5JZ

View Document

01/12/141 December 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/01/146 January 2014 Annual return made up to 10 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/10/1231 October 2012 DISS40 (DISS40(SOAD))

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

29/10/1229 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

02/11/112 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

04/01/114 January 2011 Annual return made up to 10 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH BAILEY / 01/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD PATRICK BAILEY / 01/10/2009

View Document

10/11/0810 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0722 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0722 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0715 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0715 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 REGISTERED OFFICE CHANGED ON 03/11/05 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 SECRETARY RESIGNED

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 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