KELLYS SELF STORAGE LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/09/236 September 2023 Notification of Kelly's Removals & Transport (Guildford) Limited as a person with significant control on 2023-08-30

View Document

06/09/236 September 2023 Termination of appointment of Helen Mary Rose Martin as a director on 2023-08-30

View Document

06/09/236 September 2023 Cessation of Paul Richard Martin as a person with significant control on 2023-08-30

View Document

30/08/2330 August 2023 Director's details changed for Mr Chris Mark Bazen on 2023-08-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

26/04/2326 April 2023 Registration of charge 065880110003, created on 2023-04-25

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/05/2211 May 2022 Appointment of Mrs Helen Mary Rose Martin as a director on 2022-04-27

View Document

11/05/2211 May 2022 Director's details changed for Mr Grant Jon Hutchinson on 2022-05-11

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

20/12/2120 December 2021 Director's details changed for Mr Chris Mark Brazen on 2021-11-08

View Document

15/11/2115 November 2021 Appointment of Mr Chris Mark Brazen as a director on 2021-11-08

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/03/219 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

03/04/203 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

30/01/1930 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/09/1825 September 2018 ADOPT ARTICLES 10/09/2018

View Document

21/09/1821 September 2018 ADOPT ARTICLES 10/09/2018

View Document

21/09/1821 September 2018 10/09/18 STATEMENT OF CAPITAL GBP 200

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

11/07/1711 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

13/05/1613 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR GRANT JON HUTCHINSON

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/01/168 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065880110002

View Document

15/05/1515 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/04/1517 April 2015 SECRETARY APPOINTED MRS VALERIE MARY TRACY

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/05/1415 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD MARTIN / 20/05/2013

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM SLYFIELD INDUSTRIAL ESTATE WESTFIELD ROAD GUILDFORD SURREY GU1 1SB UNITED KINGDOM

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM KELLYS SELF STORAGE WESTFIELD ROAD SLYFIELD INDUSTRIAL ESTATE GUILDFORD SURREY GU1 1SB ENGLAND

View Document

17/05/1317 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD MARTIN / 01/08/2012

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM OLD PRINTERS YARD 156 SOUTH STREET DORKING SURREY RH4 2HF

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD MARTIN / 30/05/2012

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD MARTIN / 30/05/2012

View Document

17/05/1217 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

19/05/1119 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/05/1021 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, SECRETARY DAVID MARTIN

View Document

28/07/0928 July 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 CURREXT FROM 31/05/2009 TO 30/09/2009

View Document

29/05/0829 May 2008 SECRETARY APPOINTED DAVID SIMEON MARTIN

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED PAUL RICHARD MARTIN

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET ENGLAND

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED

View Document

08/05/088 May 2008 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