PD SELF STORAGE LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Director's details changed for Mr John Stevenson on 2025-07-21 |
20/03/2520 March 2025 | Registration of charge 052558030017, created on 2025-03-18 |
17/01/2517 January 2025 | Previous accounting period extended from 2024-06-30 to 2024-12-31 |
01/11/241 November 2024 | Register inspection address has been changed to 11th Floor Two Snowhill Birmingham B4 6WR |
01/11/241 November 2024 | Register(s) moved to registered inspection location 11th Floor Two Snowhill Birmingham B4 6WR |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
15/08/2415 August 2024 | Resolutions |
15/08/2415 August 2024 | Memorandum and Articles of Association |
07/08/247 August 2024 | Registration of charge 052558030015, created on 2024-08-02 |
05/08/245 August 2024 | Satisfaction of charge 052558030011 in full |
05/08/245 August 2024 | Satisfaction of charge 052558030010 in full |
05/08/245 August 2024 | Satisfaction of charge 052558030008 in part |
05/08/245 August 2024 | Satisfaction of charge 052558030007 in part |
05/08/245 August 2024 | Satisfaction of charge 052558030005 in full |
05/08/245 August 2024 | Satisfaction of charge 052558030006 in part |
05/08/245 August 2024 | Satisfaction of charge 052558030004 in full |
05/08/245 August 2024 | Satisfaction of charge 052558030003 in full |
05/08/245 August 2024 | Satisfaction of charge 052558030014 in full |
05/08/245 August 2024 | Appointment of Mr John Stevenson as a director on 2024-08-02 |
05/08/245 August 2024 | Termination of appointment of Richard Charles Drummond Owen as a director on 2024-08-02 |
05/08/245 August 2024 | Termination of appointment of Joshua Marshall James Nimmo as a director on 2024-08-02 |
05/08/245 August 2024 | Termination of appointment of Alexander Maurice Mason as a director on 2024-08-02 |
05/08/245 August 2024 | Satisfaction of charge 052558030009 in full |
05/08/245 August 2024 | Satisfaction of charge 052558030008 in full |
05/08/245 August 2024 | Satisfaction of charge 052558030007 in full |
05/08/245 August 2024 | Satisfaction of charge 052558030006 in full |
05/08/245 August 2024 | Satisfaction of charge 052558030012 in full |
05/08/245 August 2024 | Appointment of Mr Iyngaran Muniandy as a director on 2024-08-02 |
05/08/245 August 2024 | Appointment of Mr Marcus Kurschat as a director on 2024-08-02 |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-06-30 |
13/11/2313 November 2023 | Confirmation statement made on 2023-10-11 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/12/2221 December 2022 | Termination of appointment of Linda Ann Drawbridge as a director on 2022-12-21 |
21/12/2221 December 2022 | Termination of appointment of Julian Victor Drawbridge as a director on 2022-12-21 |
09/12/229 December 2022 | Total exemption full accounts made up to 2022-06-30 |
28/11/2228 November 2022 | Satisfaction of charge 052558030013 in full |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-11 with updates |
20/10/2220 October 2022 | Registration of charge 052558030014, created on 2022-10-20 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
18/10/2118 October 2021 | Total exemption full accounts made up to 2021-06-30 |
05/11/145 November 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
17/07/1417 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 052558030002 |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
23/10/1323 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
15/10/1215 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
28/10/1128 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
27/12/1027 December 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
23/09/1023 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
16/06/1016 June 2010 | CURRSHO FROM 30/09/2010 TO 30/06/2010 |
03/12/093 December 2009 | Annual accounts small company total exemption made up to 30 September 2009 |
23/11/0923 November 2009 | REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 138 HALE STREET EAST PECKHAM TONBRIDGE KENT TN12 5JB |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANN DRAWBRIDGE / 11/10/2009 |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN VICTOR DRAWBRIDGE / 11/10/2009 |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH KAY PAIN / 11/10/2009 |
21/10/0921 October 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER PAIN / 11/10/2009 |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
07/03/097 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/12/0818 December 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
18/10/0718 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/10/0718 October 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/10/0718 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/10/0718 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/10/0718 October 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
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 |
26/07/0726 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
03/11/063 November 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
27/10/0527 October 2005 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
12/09/0512 September 2005 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05 |
21/12/0421 December 2004 | NEW DIRECTOR APPOINTED |
21/12/0421 December 2004 | NEW DIRECTOR APPOINTED |
05/11/045 November 2004 | SECRETARY RESIGNED |
05/11/045 November 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/11/045 November 2004 | DIRECTOR RESIGNED |
05/11/045 November 2004 | NEW DIRECTOR APPOINTED |
11/10/0411 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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