BIG YELLOW SELF STORAGE COMPANY A LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFull accounts made up to 2025-03-31

View Document

19/05/2519 May 2025 Appointment of Mr John Duncanson Hunter as a director on 2025-05-19

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

18/10/2418 October 2024 Full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Termination of appointment of Adrian Charles Jonathan Lee as a director on 2024-03-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

02/01/242 January 2024 Registration of charge 079227880008, created on 2023-12-18

View Document

05/09/235 September 2023 Full accounts made up to 2023-03-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

23/11/2223 November 2022 Registration of charge 079227880007, created on 2022-11-18

View Document

23/11/2223 November 2022 Satisfaction of charge 1 in full

View Document

23/11/2223 November 2022 Satisfaction of charge 3 in full

View Document

23/11/2223 November 2022 Satisfaction of charge 079227880004 in full

View Document

14/11/2214 November 2022 Director's details changed for Mr James Ernest Gibson on 2022-11-14

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

05/10/215 October 2021 Registration of charge 079227880006, created on 2021-09-30

View Document

09/08/219 August 2021 Full accounts made up to 2021-03-31

View Document

17/08/2017 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

01/04/201 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079227880005

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/07/1931 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN VETCH / 28/01/2019

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD TROTMAN / 08/01/2019

View Document

28/06/1828 June 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

19/10/1719 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/02/162 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

29/12/1529 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/02/1518 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

18/11/1418 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/08/1422 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079227880004

View Document

12/02/1412 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/01/1328 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

11/10/1211 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/05/128 May 2012 ADOPT ARTICLES 16/04/2012

View Document

04/05/124 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/04/1228 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/04/124 April 2012 COMPANY NAME CHANGED INTERCEDE 2440 LIMITED CERTIFICATE ISSUED ON 04/04/12

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED

View Document

03/04/123 April 2012 SECRETARY APPOINTED MS SHAUNA LOUISE BEAVIS

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR JOHN RICHARD TROTMAN

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR NICHOLAS JOHN VETCH

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR JOHN ERNEST TROTMAN

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR ADRIAN CHARLES JONATHAN LEE

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD UNITED KINGDOM

View Document

03/04/123 April 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM YUILL

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR MITRE DIRECTORS LIMITED

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR MITRE SECRETARIES LIMITED

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST TROTMAN / 03/04/2012

View Document

25/01/1225 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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