CROYDON SELF-STORE LTD

Company Documents

DateDescription
28/10/2528 October 2025 NewRegistered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to Frp Advisory Trading Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2025-10-28

View Document

28/10/2528 October 2025 NewAppointment of a voluntary liquidator

View Document

28/10/2528 October 2025 NewStatement of affairs

View Document

28/10/2528 October 2025 NewResolutions

View Document

20/08/2520 August 2025 Compulsory strike-off action has been discontinued

View Document

20/08/2520 August 2025 Compulsory strike-off action has been discontinued

View Document

19/08/2519 August 2025 Confirmation statement made on 2025-03-20 with updates

View Document

18/07/2518 July 2025 Compulsory strike-off action has been suspended

View Document

18/07/2518 July 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

17/10/2417 October 2024 Termination of appointment of Marcus James Trower as a director on 2024-10-17

View Document

27/08/2427 August 2024 Micro company accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

03/07/243 July 2024 Micro company accounts made up to 2023-03-31

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

26/06/2426 June 2024 Compulsory strike-off action has been discontinued

View Document

25/06/2425 June 2024 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 Compulsory strike-off action has been discontinued

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

24/07/2324 July 2023 Termination of appointment of Clive James Trower as a director on 2022-08-08

View Document

24/07/2324 July 2023 Notification of a person with significant control statement

View Document

24/07/2324 July 2023 Cessation of Clive James Trower as a person with significant control on 2022-08-08

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-03-20 with updates

View Document

25/04/2225 April 2022 Director's details changed for Miss Claudine Ann-Marie Francis on 2022-03-20

View Document

25/04/2225 April 2022 Director's details changed for Mr Marcus James Trower on 2022-03-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JAMES TROWER / 18/03/2019

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JAMES TROWER / 18/03/2019

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MR CLIVE JAMES TROWER / 18/03/2019

View Document

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 21 EAST STREET BROMLEY KENT BR1 1QE

View Document

18/04/1618 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR MARCUS TROWER

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MISS CLAUDINE ANN-MARIE FRANCIS

View Document

28/04/1528 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM C/O HAINES WATTS AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, SECRETARY CLAUDINE FRANCIS

View Document

28/05/1428 May 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 SECRETARY'S CHANGE OF PARTICULARS / CLAUDINE FRANCIS / 01/03/2013

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JAMES TROWER / 01/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1211 April 2012 DISS40 (DISS40(SOAD))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

10/04/1210 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/04/115 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM C/O PORTLOCK & COMPANY AIRPORT HOUSE PURLEY WAY, CROYDON SURREY CR0 0XZ

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JAMES TROWER / 20/03/2010

View Document

08/06/108 June 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/03/0720 March 2007 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