PD SELF STORAGE LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewDirector's details changed for Mr John Stevenson on 2025-07-21

View Document

20/03/2520 March 2025 Registration of charge 052558030017, created on 2025-03-18

View Document

17/01/2517 January 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

01/11/241 November 2024 Register inspection address has been changed to 11th Floor Two Snowhill Birmingham B4 6WR

View Document

01/11/241 November 2024 Register(s) moved to registered inspection location 11th Floor Two Snowhill Birmingham B4 6WR

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

15/08/2415 August 2024 Resolutions

View Document

15/08/2415 August 2024 Memorandum and Articles of Association

View Document

07/08/247 August 2024 Registration of charge 052558030015, created on 2024-08-02

View Document

05/08/245 August 2024 Satisfaction of charge 052558030011 in full

View Document

05/08/245 August 2024 Satisfaction of charge 052558030010 in full

View Document

05/08/245 August 2024 Satisfaction of charge 052558030008 in part

View Document

05/08/245 August 2024 Satisfaction of charge 052558030007 in part

View Document

05/08/245 August 2024 Satisfaction of charge 052558030005 in full

View Document

05/08/245 August 2024 Satisfaction of charge 052558030006 in part

View Document

05/08/245 August 2024 Satisfaction of charge 052558030004 in full

View Document

05/08/245 August 2024 Satisfaction of charge 052558030003 in full

View Document

05/08/245 August 2024 Satisfaction of charge 052558030014 in full

View Document

05/08/245 August 2024 Appointment of Mr John Stevenson as a director on 2024-08-02

View Document

05/08/245 August 2024 Termination of appointment of Richard Charles Drummond Owen as a director on 2024-08-02

View Document

05/08/245 August 2024 Termination of appointment of Joshua Marshall James Nimmo as a director on 2024-08-02

View Document

05/08/245 August 2024 Termination of appointment of Alexander Maurice Mason as a director on 2024-08-02

View Document

05/08/245 August 2024 Satisfaction of charge 052558030009 in full

View Document

05/08/245 August 2024 Satisfaction of charge 052558030008 in full

View Document

05/08/245 August 2024 Satisfaction of charge 052558030007 in full

View Document

05/08/245 August 2024 Satisfaction of charge 052558030006 in full

View Document

05/08/245 August 2024 Satisfaction of charge 052558030012 in full

View Document

05/08/245 August 2024 Appointment of Mr Iyngaran Muniandy as a director on 2024-08-02

View Document

05/08/245 August 2024 Appointment of Mr Marcus Kurschat as a director on 2024-08-02

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/12/2221 December 2022 Termination of appointment of Linda Ann Drawbridge as a director on 2022-12-21

View Document

21/12/2221 December 2022 Termination of appointment of Julian Victor Drawbridge as a director on 2022-12-21

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

28/11/2228 November 2022 Satisfaction of charge 052558030013 in full

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

20/10/2220 October 2022 Registration of charge 052558030014, created on 2022-10-20

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

05/11/145 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/07/1417 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052558030002

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/10/1323 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/10/1215 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/10/1128 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

27/12/1027 December 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/06/1016 June 2010 CURRSHO FROM 30/09/2010 TO 30/06/2010

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 138 HALE STREET EAST PECKHAM TONBRIDGE KENT TN12 5JB

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANN DRAWBRIDGE / 11/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN VICTOR DRAWBRIDGE / 11/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH KAY PAIN / 11/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER PAIN / 11/10/2009

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/03/097 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/12/0818 December 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: G OFFICE CHANGED 21/08/07 ORCHARD HOUSE BADSELL ROAD FIVE OAK GREEN TONBRIDGE KENT TN12 6QU

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

05/11/045 November 2004 SECRETARY RESIGNED

View Document

05/11/045 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/045 November 2004 DIRECTOR RESIGNED

View Document

05/11/045 November 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NEC DATA LIMITED


  • 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