MYSTORE SELF STORAGE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Appointment of a voluntary liquidator |
31/07/2531 July 2025 New | Resolutions |
31/07/2531 July 2025 New | Registered 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 |
31/07/2531 July 2025 New | Declaration of solvency |
09/07/259 July 2025 New | Satisfaction of charge 094944860002 in full |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-11 with updates |
16/12/2416 December 2024 | Satisfaction of charge 094944860001 in full |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-03-31 |
17/11/2417 November 2024 | Memorandum and Articles of Association |
06/11/246 November 2024 | Resolutions |
04/11/244 November 2024 | Registration of charge 094944860002, created on 2024-10-28 |
29/10/2429 October 2024 | Termination of appointment of Thomas Edward Skelton as a director on 2024-10-28 |
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 |
29/10/2429 October 2024 | Appointment of Mr Pierre Francois Marie Le Normand as a director on 2024-10-28 |
29/10/2429 October 2024 | Appointment of Mr Simon Alexander Brewer King as a director on 2024-10-28 |
29/10/2429 October 2024 | Notification of Uk Storage Company (Sw) Limited as a person with significant control on 2024-10-28 |
29/10/2429 October 2024 | Cessation of James Robert Edward Kerr Clemence as a person with significant control on 2024-10-28 |
29/10/2429 October 2024 | Cessation of Charles James Douglas Schmidt as a person with significant control on 2024-10-28 |
29/10/2429 October 2024 | Cessation of Thomas Edward Skelton as a person with significant control on 2024-10-28 |
29/10/2429 October 2024 | Termination of appointment of Charles James Douglas Schmidt as a director on 2024-10-28 |
29/10/2429 October 2024 | Termination of appointment of James Robert Edward Kerr Clemence as a director on 2024-10-28 |
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 |
08/04/248 April 2024 | Change of details for Mr Thomas Edward Skelton as a person with significant control on 2022-12-07 |
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 |
08/04/248 April 2024 | Change of details for Mr Charles James Douglas Schmidt as a person with significant control on 2022-12-07 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
20/10/2320 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-11 with updates |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-03-31 |
05/05/225 May 2022 | Director's details changed for Mr Charles James Douglas Schmidt on 2022-05-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/07/2122 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/09/201 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
16/09/1916 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/09/196 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JAMES DOUGLAS SCHMIDT / 30/08/2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
24/09/1824 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/08/1625 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 094944860001 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
29/01/1629 January 2016 | 15/01/16 STATEMENT OF CAPITAL GBP 1998 |
24/11/1524 November 2015 | COMPANY NAME CHANGED PROSPECT PLACE INVESTMENTS LTD CERTIFICATE ISSUED ON 24/11/15 |
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 |
23/11/1523 November 2015 | DIRECTOR APPOINTED MR CHARLES JAMES DOUGLAS SCHMIDT |
23/11/1523 November 2015 | DIRECTOR APPOINTED MR THOMAS EDWARD SKELTON |
17/03/1517 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MYSTORE SELF STORAGE LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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