MORE! SELF STORAGE UK1 LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-27 with no updates |
04/04/254 April 2025 | Appointment of Miss Aline Sternberg as a director on 2025-04-01 |
04/04/254 April 2025 | Termination of appointment of Catherine Mary Elizabeth Mcgrath as a director on 2025-04-01 |
07/01/257 January 2025 | Accounts for a small company made up to 2023-12-31 |
24/12/2424 December 2024 | Amended total exemption full accounts made up to 2022-12-31 |
20/09/2420 September 2024 | Registration of charge 073332800005, created on 2024-09-09 |
14/12/2314 December 2023 | Appointment of Mr Renda Manyika as a director on 2023-12-11 |
14/12/2314 December 2023 | Termination of appointment of John Paul Nowacki as a director on 2023-12-11 |
14/12/2314 December 2023 | Appointment of Ms Jordina Roberta Walker as a director on 2023-12-11 |
14/12/2314 December 2023 | Termination of appointment of Aline Sternberg as a director on 2023-12-11 |
30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 |
18/09/2318 September 2023 | Termination of appointment of Constantinos Kleanthous as a director on 2023-09-15 |
18/09/2318 September 2023 | Appointment of Ms Catherine Mary Elizabeth Mcgrath as a director on 2023-09-15 |
09/08/239 August 2023 | Memorandum and Articles of Association |
27/07/2327 July 2023 | Cessation of Store and Secure (Holdings) Limited as a person with significant control on 2023-07-21 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-27 with updates |
27/07/2327 July 2023 | Notification of Promontoria Umbrella Ltd as a person with significant control on 2023-07-21 |
25/07/2325 July 2023 | Certificate of change of name |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/10/2226 October 2022 | Current accounting period extended from 2022-08-31 to 2022-12-31 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-26 with no updates |
24/10/2224 October 2022 | Appointment of Mr Gerardus Johannes Schipper as a director on 2022-10-03 |
24/10/2224 October 2022 | Appointment of Mr Raoul Rene Hofland as a director on 2022-10-03 |
24/10/2224 October 2022 | Secretary's details changed for Csc Corporate Services (Uk) Limited on 2022-10-03 |
20/10/2220 October 2022 | Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2022-10-03 |
20/10/2220 October 2022 | Termination of appointment of Brian Maidman as a director on 2022-10-03 |
20/10/2220 October 2022 | Current accounting period extended from 2023-08-31 to 2023-12-31 |
20/10/2220 October 2022 | Registered office address changed from Store & Secure House 5 Yeomans Way Bournemouth Dorset BH8 0BL to 10th Floor Churchill Place London E14 5HU on 2022-10-20 |
20/10/2220 October 2022 | Registered office address changed from 10th Floor Churchill Place London E14 5HU England to 10th Floor 5 Churchill Place London E14 5HU on 2022-10-20 |
20/10/2220 October 2022 | Appointment of Miss Aline Sternberg as a director on 2022-10-03 |
20/10/2220 October 2022 | Appointment of Mr Constantinos Kleanthous as a director on 2022-10-03 |
20/10/2220 October 2022 | Appointment of Ms Debra Amy Parsall as a director on 2022-10-03 |
20/10/2220 October 2022 | Appointment of Mr John Paul Nowacki as a director on 2022-10-03 |
10/10/2210 October 2022 | Satisfaction of charge 073332800002 in full |
10/10/2210 October 2022 | Satisfaction of charge 073332800004 in full |
10/10/2210 October 2022 | Satisfaction of charge 1 in full |
10/10/2210 October 2022 | Satisfaction of charge 073332800003 in full |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
03/08/213 August 2021 | Confirmation statement made on 2021-07-28 with no updates |
20/01/2120 January 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES |
04/12/194 December 2019 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES |
21/02/1921 February 2019 | S1096 COURT ORDER TO RECTIFY |
12/12/1812 December 2018 | 31/08/18 UNAUDITED ABRIDGED |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES |
03/01/183 January 2018 | 31/08/17 UNAUDITED ABRIDGED |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES |
15/08/1715 August 2017 | |
15/08/1715 August 2017 | |
15/08/1715 August 2017 | |
15/08/1715 August 2017 | |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
16/08/1616 August 2016 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES |
21/04/1621 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 073332800002 |
14/11/1514 November 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
24/08/1524 August 2015 | Annual return made up to 3 August 2015 with full list of shareholders |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
19/08/1419 August 2014 | Annual return made up to 3 August 2014 with full list of shareholders |
06/03/146 March 2014 | APPOINTMENT TERMINATED, DIRECTOR NIGEL WRIGHT |
03/03/143 March 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13 |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
03/08/133 August 2013 | Annual return made up to 3 August 2013 with full list of shareholders |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
07/08/127 August 2012 | Annual return made up to 3 August 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
19/08/1119 August 2011 | Annual return made up to 3 August 2011 with full list of shareholders |
19/08/1119 August 2011 | REGISTERED OFFICE CHANGED ON 19/08/2011 FROM STORE 7 SECURE HOUSE 5 YEOMANS WAY CASTLEPOINT BOURNEMOUTH DORSET BH8 0BL |
18/08/1118 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MAIDMAN / 01/01/2011 |
18/08/1118 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WRIGHT / 01/01/2011 |
16/03/1116 March 2011 | REGISTERED OFFICE CHANGED ON 16/03/2011 FROM STORE & SECURE HOUSE 5 YEOMANS WAY CASTLEPOINT BOURNEMOUTH DORSET BH8 0BJ |
23/12/1023 December 2010 | REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 103C AVIATION WAY AVIATION BUSINESS PARK BOURNEMOUTH INT AIRPORT CHRISTCHURCH BH236NW UNITED KINGDOM |
04/12/104 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/08/1019 August 2010 | ADOPT ARTICLES 03/08/2010 |
13/08/1013 August 2010 | APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED |
13/08/1013 August 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN JEREMY ARTHUR COWDRY |
13/08/1013 August 2010 | REGISTERED OFFICE CHANGED ON 13/08/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM |
13/08/1013 August 2010 | DIRECTOR APPOINTED MR BRIAN MAIDMAN |
13/08/1013 August 2010 | DIRECTOR APPOINTED NIGEL WRIGHT |
03/08/103 August 2010 | 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