FELIXSTOWE SELF STORAGE LIMITED
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Termination of appointment of Lucy Joanne Mcalpine as a director on 2025-05-01 |
07/05/257 May 2025 | Appointment of Mr Neil Kevin Mcalpine as a director on 2025-05-01 |
10/03/2510 March 2025 | Change of details for Mrs Lucy Mcalpine as a person with significant control on 2025-03-07 |
07/03/257 March 2025 | Confirmation statement made on 2025-03-07 with updates |
07/03/257 March 2025 | Notification of Neil Mcalpine as a person with significant control on 2025-03-07 |
07/03/257 March 2025 | Notification of Lucy Mcalpine as a person with significant control on 2025-03-07 |
05/03/255 March 2025 | Director's details changed for Mrs Lucy Joanne Mcalpine on 2025-03-05 |
20/05/2420 May 2024 | Total exemption full accounts made up to 2023-12-31 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-11 with updates |
15/03/2415 March 2024 | Change of details for Nmc Global Logistics Limited as a person with significant control on 2024-03-15 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
28/04/2328 April 2023 | Registered office address changed from 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF England to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 2023-04-28 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-11 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/11/229 November 2022 | Termination of appointment of Adam John Proctor as a director on 2022-11-08 |
09/11/229 November 2022 | Appointment of Mrs Lucy Joanne Mcalpine as a director on 2022-11-08 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/07/2013 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
08/07/208 July 2020 | PREVEXT FROM 31/10/2019 TO 31/12/2019 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
03/03/203 March 2020 | CESSATION OF NEIL KEVIN MCALPINE AS A PSC |
03/03/203 March 2020 | CESSATION OF LUCY JOANNE MCALPINE AS A PSC |
03/03/203 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NMC GLOBAL LOGISTICS LIMITED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/04/1926 April 2019 | APPOINTMENT TERMINATED, DIRECTOR NEIL MCALPINE |
26/04/1926 April 2019 | APPOINTMENT TERMINATED, DIRECTOR LUCY MCALPINE |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
19/03/1919 March 2019 | PSC'S CHANGE OF PARTICULARS / MR NEIL KEVIN MCALPINE / 21/03/2017 |
06/03/196 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
21/01/1921 January 2019 | DIRECTOR APPOINTED MR ADAM JOHN PROCTOR |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/07/189 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES |
16/03/1816 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY JOANNE MCALPINE |
03/05/173 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
29/03/1729 March 2017 | DIRECTOR APPOINTED MRS LUCY JOANNE MCALPINE |
29/03/1729 March 2017 | 21/03/17 STATEMENT OF CAPITAL GBP 100 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/05/1617 May 2016 | PREVSHO FROM 31/05/2016 TO 31/10/2015 |
05/04/165 April 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
08/12/158 December 2015 | PREVEXT FROM 31/03/2015 TO 31/05/2015 |
23/11/1523 November 2015 | REGISTERED OFFICE CHANGED ON 23/11/2015 FROM C/O BEATONS ACCOUNTING YORK HOUSE, 2-4 YORK ROAD 2-4 YORK ROAD FELIXSTOWE IP11 7QG |
15/04/1515 April 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
15/04/1515 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL KEVIN MCALPINE / 10/03/2015 |
11/03/1411 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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