EASYBOX SELF-STORAGE LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

15/11/2415 November 2024 Termination of appointment of Thomas Richard Robson as a director on 2024-10-31

View Document

15/11/2415 November 2024 Appointment of Mrs Caroline Elizabeth May as a director on 2024-11-01

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

31/01/2431 January 2024 Change of details for Caledonia Investments Plc as a person with significant control on 2016-04-06

View Document

06/10/236 October 2023 Termination of appointment of Timothy James Livett as a director on 2023-09-30

View Document

06/10/236 October 2023 Appointment of Mr Robert William Memmott as a director on 2023-10-01

View Document

24/08/2324 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

08/04/228 April 2022 Appointment of Richard Webster as a secretary on 2022-04-01

View Document

08/04/228 April 2022 Termination of appointment of Krista Burwood as a secretary on 2022-03-31

View Document

08/04/228 April 2022 Termination of appointment of Krista Burwood as a director on 2022-03-31

View Document

08/04/228 April 2022 Appointment of Mr Thomas Richard Robson as a director on 2022-04-01

View Document

08/04/228 April 2022 Appointment of Alexander Pollard as a secretary on 2022-04-01

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / CALEDONIA INVESTMENTS PLC / 17/08/2017

View Document

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 2ND FLOOR STRATTON HOUSE, 5 STRATTON STREET LONDON W1J 8LA

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/01/167 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

07/09/157 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM CAYZER HOUSE 30 BUCKINGHAM GATE LONDON SW1E 6NN

View Document

08/01/158 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN WHITELEY / 02/10/2014

View Document

08/08/148 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

09/01/149 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

06/08/136 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/01/1323 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

30/07/1230 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/01/129 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/01/117 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

16/09/1016 September 2010 ADOPT ARTICLES 31/08/2010

View Document

16/09/1016 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

18/08/1018 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/01/1029 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED MR PAUL MARTIN WHITELEY

View Document

17/12/0917 December 2009 TERMINATE DIR APPOINTMENT

View Document

19/08/0919 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/05/092 May 2009 COMPANY NAME CHANGED CALEDONIA GENERAL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 06/05/09

View Document

02/02/092 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 SECTION 175 COMP ACT 17/09/2008

View Document

29/08/0829 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/01/084 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0616 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/046 February 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/03/0310 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/0325 February 2003 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

21/02/0321 February 2003 CANCEL SHA PREM ACCT/RED SHA CAP £ IC 50000000/ 100

View Document

20/02/0320 February 2003 REDUCE ISSUED CAPITAL 24/01/03

View Document

13/02/0313 February 2003 NC INC ALREADY ADJUSTED 24/01/03

View Document

12/02/0312 February 2003 NC INC ALREADY ADJUSTED 24/01/03

View Document

12/02/0312 February 2003 CONSO 05/02/03

View Document

12/02/0312 February 2003 £ NC 49001000/50000000 24/

View Document

28/01/0328 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM: CAYZER HOUSE 1 THOMAS MORE STREET LONDON E1 9LE

View Document

16/01/0116 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/01/0024 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 REGISTERED OFFICE CHANGED ON 11/10/99 FROM: CAYZER HOUSE 1 THOMAS MORE STREET LONDON E1 9LE

View Document

25/01/9925 January 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/10/9815 October 1998 REGISTERED OFFICE CHANGED ON 15/10/98 FROM: CAYZER HOUSE 1 THOMAS MORE STREET LONDON E1 9AR

View Document

31/05/9831 May 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/01/9720 January 1997 AUDITOR'S RESIGNATION

View Document

15/01/9715 January 1997 RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

09/06/969 June 1996 DIRECTOR RESIGNED

View Document

09/06/969 June 1996 DIRECTOR RESIGNED

View Document

19/03/9619 March 1996 NC INC ALREADY ADJUSTED 29/02/96

View Document

19/03/9619 March 1996 ALTER MEM AND ARTS 29/02/96

View Document

19/03/9619 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/9619 March 1996 £ NC 1000/49001000 29/02/96

View Document

18/03/9618 March 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/02/9613 February 1996 COMPANY NAME CHANGED MINEPRINT LIMITED CERTIFICATE ISSUED ON 14/02/96

View Document

11/02/9611 February 1996 NEW DIRECTOR APPOINTED

View Document

11/02/9611 February 1996 REGISTERED OFFICE CHANGED ON 11/02/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

11/02/9611 February 1996 SECRETARY RESIGNED

View Document

11/02/9611 February 1996 DIRECTOR RESIGNED

View Document

11/02/9611 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/963 January 1996 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