BRITANNIA SELF STORAGE LIMITED
Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Appointment of Mr Ian Alexander Mcintosh Adams as a director on 2025-09-01 |
15/08/2515 August 2025 New | Accounts for a dormant company made up to 2025-02-28 |
17/03/2517 March 2025 | Withdrawal of a person with significant control statement on 2025-03-17 |
17/03/2517 March 2025 | Notification of Britannia Movers International Plc as a person with significant control on 2016-04-06 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-19 with no updates |
01/10/241 October 2024 | Termination of appointment of Mark Tresler as a director on 2024-09-26 |
01/10/241 October 2024 | Notification of a person with significant control statement |
01/10/241 October 2024 | Cessation of Mark Tresler as a person with significant control on 2024-09-26 |
01/10/241 October 2024 | Termination of appointment of Gavin Ian Pratt as a secretary on 2024-08-09 |
02/09/242 September 2024 | Accounts for a dormant company made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-01-19 with no updates |
08/08/238 August 2023 | Accounts for a dormant company made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-01-19 with no updates |
22/02/2222 February 2022 | Confirmation statement made on 2022-01-19 with no updates |
25/09/2125 September 2021 | Accounts for a dormant company made up to 2021-02-28 |
24/06/1924 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
26/10/1826 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
17/11/1717 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
12/12/1612 December 2016 | REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 1 PEGASUS ROAD CROYDON SURREY CR0 4RN |
30/08/1630 August 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16 |
22/01/1622 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
16/11/1516 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
28/09/1528 September 2015 | PREVEXT FROM 31/12/2014 TO 28/02/2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
21/01/1521 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
13/08/1413 August 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
06/08/146 August 2014 | SECRETARY APPOINTED MR GAVIN IAN PRATT |
06/08/146 August 2014 | APPOINTMENT TERMINATED, SECRETARY MARK TRESLER |
21/01/1421 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
16/09/1316 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
24/01/1324 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
18/09/1218 September 2012 | DIRECTOR APPOINTED MALCOLM DAVID MARTIN FLEET |
14/08/1214 August 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
24/07/1224 July 2012 | DIRECTOR APPOINTED STEVE FANNING |
28/02/1228 February 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN DILKS |
26/01/1226 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
12/07/1112 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
11/07/1111 July 2011 | DIRECTOR APPOINTED MARK TRESLER |
24/01/1124 January 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
26/08/1026 August 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
20/07/1020 July 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID TRACEY |
25/01/1025 January 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
21/10/0921 October 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
08/04/098 April 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
22/09/0822 September 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
21/04/0821 April 2008 | RETURN MADE UP TO 19/01/08; NO CHANGE OF MEMBERS |
11/08/0711 August 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
26/01/0726 January 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
26/05/0626 May 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
21/03/0621 March 2006 | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS |
19/10/0519 October 2005 | REGISTERED OFFICE CHANGED ON 19/10/05 FROM: CRANHAM HOUSE 136 HIGH STREET AMBLECOTE STOURBRIDGE DY8 4BZ |
25/08/0525 August 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
09/02/059 February 2005 | RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS |
08/02/058 February 2005 | NEW DIRECTOR APPOINTED |
12/11/0412 November 2004 | DIRECTOR RESIGNED |
12/11/0412 November 2004 | NEW DIRECTOR APPOINTED |
20/09/0420 September 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
14/04/0414 April 2004 | NEW SECRETARY APPOINTED |
14/04/0414 April 2004 | SECRETARY RESIGNED |
24/01/0424 January 2004 | RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS |
21/10/0321 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
28/08/0328 August 2003 | SECRETARY RESIGNED |
28/02/0328 February 2003 | RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS |
19/02/0319 February 2003 | NEW DIRECTOR APPOINTED |
19/02/0319 February 2003 | SECRETARY RESIGNED |
19/02/0319 February 2003 | NEW SECRETARY APPOINTED |
29/01/0329 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
17/01/0317 January 2003 | NEW DIRECTOR APPOINTED |
07/01/037 January 2003 | DIRECTOR RESIGNED |
07/01/037 January 2003 | NEW SECRETARY APPOINTED |
24/12/0224 December 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
12/06/0212 June 2002 | RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS |
11/02/0211 February 2002 | RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS |
25/01/0125 January 2001 | DIRECTOR RESIGNED |
11/01/0111 January 2001 | DIRECTOR RESIGNED |
18/12/0018 December 2000 | NEW SECRETARY APPOINTED |
18/12/0018 December 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/12/0018 December 2000 | REGISTERED OFFICE CHANGED ON 18/12/00 FROM: 1ST CERT FORMATIONS OLYMPIC HOUSE 17-19 WHITWORTH STREET WEST MANCHESTER, LANCASHIRE M1 5WG |
11/12/0011 December 2000 | 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 BRITANNIA 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
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