MORE! SELF STORAGE UK1 LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

04/04/254 April 2025 Appointment of Miss Aline Sternberg as a director on 2025-04-01

View Document

04/04/254 April 2025 Termination of appointment of Catherine Mary Elizabeth Mcgrath as a director on 2025-04-01

View Document

07/01/257 January 2025 Accounts for a small company made up to 2023-12-31

View Document

24/12/2424 December 2024 Amended total exemption full accounts made up to 2022-12-31

View Document

20/09/2420 September 2024 Registration of charge 073332800005, created on 2024-09-09

View Document

14/12/2314 December 2023 Appointment of Mr Renda Manyika as a director on 2023-12-11

View Document

14/12/2314 December 2023 Termination of appointment of John Paul Nowacki as a director on 2023-12-11

View Document

14/12/2314 December 2023 Appointment of Ms Jordina Roberta Walker as a director on 2023-12-11

View Document

14/12/2314 December 2023 Termination of appointment of Aline Sternberg as a director on 2023-12-11

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Termination of appointment of Constantinos Kleanthous as a director on 2023-09-15

View Document

18/09/2318 September 2023 Appointment of Ms Catherine Mary Elizabeth Mcgrath as a director on 2023-09-15

View Document

09/08/239 August 2023 Memorandum and Articles of Association

View Document

27/07/2327 July 2023 Cessation of Store and Secure (Holdings) Limited as a person with significant control on 2023-07-21

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

27/07/2327 July 2023 Notification of Promontoria Umbrella Ltd as a person with significant control on 2023-07-21

View Document

25/07/2325 July 2023 Certificate of change of name

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Current accounting period extended from 2022-08-31 to 2022-12-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

24/10/2224 October 2022 Appointment of Mr Gerardus Johannes Schipper as a director on 2022-10-03

View Document

24/10/2224 October 2022 Appointment of Mr Raoul Rene Hofland as a director on 2022-10-03

View Document

24/10/2224 October 2022 Secretary's details changed for Csc Corporate Services (Uk) Limited on 2022-10-03

View Document

20/10/2220 October 2022 Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2022-10-03

View Document

20/10/2220 October 2022 Termination of appointment of Brian Maidman as a director on 2022-10-03

View Document

20/10/2220 October 2022 Current accounting period extended from 2023-08-31 to 2023-12-31

View Document

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

View Document

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

View Document

20/10/2220 October 2022 Appointment of Miss Aline Sternberg as a director on 2022-10-03

View Document

20/10/2220 October 2022 Appointment of Mr Constantinos Kleanthous as a director on 2022-10-03

View Document

20/10/2220 October 2022 Appointment of Ms Debra Amy Parsall as a director on 2022-10-03

View Document

20/10/2220 October 2022 Appointment of Mr John Paul Nowacki as a director on 2022-10-03

View Document

10/10/2210 October 2022 Satisfaction of charge 073332800002 in full

View Document

10/10/2210 October 2022 Satisfaction of charge 073332800004 in full

View Document

10/10/2210 October 2022 Satisfaction of charge 1 in full

View Document

10/10/2210 October 2022 Satisfaction of charge 073332800003 in full

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

20/01/2120 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

04/12/194 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

21/02/1921 February 2019 S1096 COURT ORDER TO RECTIFY

View Document

12/12/1812 December 2018 31/08/18 UNAUDITED ABRIDGED

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

03/01/183 January 2018 31/08/17 UNAUDITED ABRIDGED

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

15/08/1715 August 2017

View Document

15/08/1715 August 2017

View Document

15/08/1715 August 2017

View Document

15/08/1715 August 2017

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

21/04/1621 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073332800002

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/08/1524 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/08/1419 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL WRIGHT

View Document

03/03/143 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/08/133 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/08/127 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/08/1119 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

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

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MAIDMAN / 01/01/2011

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WRIGHT / 01/01/2011

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM STORE & SECURE HOUSE 5 YEOMANS WAY CASTLEPOINT BOURNEMOUTH DORSET BH8 0BJ

View Document

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

View Document

04/12/104 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/08/1019 August 2010 ADOPT ARTICLES 03/08/2010

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN JEREMY ARTHUR COWDRY

View Document

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

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED MR BRIAN MAIDMAN

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED NIGEL WRIGHT

View Document

03/08/103 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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