MYSTORE SELF STORAGE LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of a voluntary liquidator

View Document

31/07/2531 July 2025 NewResolutions

View Document

31/07/2531 July 2025 NewRegistered office address changed from Unit 3 East Quay Wylds Road Bridgwater Somerset TA6 4DB England to 25 Farringdon Street London EC4A 4AB on 2025-07-31

View Document

31/07/2531 July 2025 NewDeclaration of solvency

View Document

09/07/259 July 2025 NewSatisfaction of charge 094944860002 in full

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

16/12/2416 December 2024 Satisfaction of charge 094944860001 in full

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

06/11/246 November 2024 Resolutions

View Document

04/11/244 November 2024 Registration of charge 094944860002, created on 2024-10-28

View Document

29/10/2429 October 2024 Termination of appointment of Thomas Edward Skelton as a director on 2024-10-28

View Document

29/10/2429 October 2024 Registered office address changed from Unit 2 Forest Works Forest Road Charlbury Chipping Norton Oxfordshire OX7 3HH England to Unit 3 East Quay Wylds Road Bridgwater Somerset TA6 4DB on 2024-10-29

View Document

29/10/2429 October 2024 Appointment of Mr Pierre Francois Marie Le Normand as a director on 2024-10-28

View Document

29/10/2429 October 2024 Appointment of Mr Simon Alexander Brewer King as a director on 2024-10-28

View Document

29/10/2429 October 2024 Notification of Uk Storage Company (Sw) Limited as a person with significant control on 2024-10-28

View Document

29/10/2429 October 2024 Cessation of James Robert Edward Kerr Clemence as a person with significant control on 2024-10-28

View Document

29/10/2429 October 2024 Cessation of Charles James Douglas Schmidt as a person with significant control on 2024-10-28

View Document

29/10/2429 October 2024 Cessation of Thomas Edward Skelton as a person with significant control on 2024-10-28

View Document

29/10/2429 October 2024 Termination of appointment of Charles James Douglas Schmidt as a director on 2024-10-28

View Document

29/10/2429 October 2024 Termination of appointment of James Robert Edward Kerr Clemence as a director on 2024-10-28

View Document

09/04/249 April 2024 Change of details for Mr James Robert Edward Kerr Clemence as a person with significant control on 2022-12-07

View Document

08/04/248 April 2024 Change of details for Mr Thomas Edward Skelton as a person with significant control on 2022-12-07

View Document

08/04/248 April 2024 Change of details for Mr James Robert Edward Kerr Clemence as a person with significant control on 2022-12-07

View Document

08/04/248 April 2024 Change of details for Mr Charles James Douglas Schmidt as a person with significant control on 2022-12-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Director's details changed for Mr Charles James Douglas Schmidt on 2022-05-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/09/201 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JAMES DOUGLAS SCHMIDT / 30/08/2019

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

24/09/1824 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/08/1625 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094944860001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 15/01/16 STATEMENT OF CAPITAL GBP 1998

View Document

24/11/1524 November 2015 COMPANY NAME CHANGED PROSPECT PLACE INVESTMENTS LTD CERTIFICATE ISSUED ON 24/11/15

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM DYERS HILL HOUSE DYERS HILL CHARLBURY CHIPPING NORTON OXFORDSHIRE OX7 3QD UNITED KINGDOM

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MR CHARLES JAMES DOUGLAS SCHMIDT

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MR THOMAS EDWARD SKELTON

View Document

17/03/1517 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information