CURRIE EASY SELF STORAGE LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Second filing for the appointment of Hannah Louise as a director

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/12/2327 December 2023 Notification of Currie Motors Limited as a person with significant control on 2021-12-08

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

22/12/2322 December 2023 Cessation of Curfin (Netherlands Antilles) B.V. as a person with significant control on 2021-12-09

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

05/05/215 May 2021 Appointment of Mrs Hannah Louise Bicknell as a director on 2021-05-01

View Document

31/12/1431 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

21/08/1421 August 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

27/12/1327 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

14/08/1314 August 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

28/01/1328 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

29/08/1229 August 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

20/12/1120 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

06/09/116 September 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

21/12/1021 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

17/12/1017 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MICHAEL JAFFE / 24/09/2010

View Document

01/09/101 September 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

22/03/1022 March 2010 15/12/08 FULL LIST AMEND

View Document

11/03/1011 March 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

10/03/1010 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/03/1010 March 2010 SAIL ADDRESS CREATED

View Document

22/12/0922 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NABEEL ZAKI BOUTROS / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MICHAEL JAFFE / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NABEEL ZAKI BOUTROS / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN ROBERT BRUCE PITZER / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JONATHAN MURRAY / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JONATHAN MURRAY / 01/10/2009

View Document

24/08/0924 August 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

19/12/0819 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0728 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

19/01/0719 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 COMPANY NAME CHANGED VINECLIFF LIMITED CERTIFICATE ISSUED ON 16/01/07

View Document

28/12/0628 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/12/0521 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

01/04/051 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

02/01/032 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

03/01/023 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

13/02/0113 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

23/02/9923 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS

View Document

12/01/9612 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

28/12/9528 December 1995 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

05/05/955 May 1995 DIRECTOR RESIGNED

View Document

28/02/9528 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

15/01/9415 January 1994 RETURN MADE UP TO 15/12/93; NO CHANGE OF MEMBERS

View Document

21/02/9321 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

19/01/9319 January 1993 REGISTERED OFFICE CHANGED ON 19/01/93

View Document

19/01/9319 January 1993 RETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS

View Document

12/03/9112 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

12/03/9112 March 1991 RETURN MADE UP TO 15/12/90; NO CHANGE OF MEMBERS

View Document

27/09/9027 September 1990 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 30/04

View Document

27/09/9027 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

25/09/9025 September 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 28/02

View Document

26/04/8926 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/02/8923 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/88

View Document

23/02/8923 February 1989 EXEMPTION FROM APPOINTING AUDITORS 160189

View Document

14/01/8814 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/87

View Document

14/01/8814 January 1988 RETURN MADE UP TO 22/10/87; NO CHANGE OF MEMBERS

View Document

14/01/8814 January 1988 EXEMPTION FROM APPOINTING AUDITORS 081087

View Document

13/10/8713 October 1987 REGISTERED OFFICE CHANGED ON 13/10/87 FROM: G OFFICE CHANGED 13/10/87 FAIRFAX HOUSE FULWOOD PLACE LONDON WC1V 6DW

View Document

23/01/8723 January 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/86

View Document

23/12/8623 December 1986 ANNUAL RETURN MADE UP TO 16/10/86

View Document

22/07/8622 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/7212 September 1972 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