SIMON STORAGE LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

31/01/2531 January 2025 Application to strike the company off the register

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-05 with updates

View Document

23/10/2423 October 2024 Statement of capital on 2024-10-23

View Document

23/10/2423 October 2024 Resolutions

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024

View Document

27/09/2427 September 2024 Termination of appointment of Borja Del Riego De Guzman as a director on 2024-08-01

View Document

27/09/2427 September 2024 Appointment of Ms Yufan Cai as a director on 2024-08-01

View Document

16/08/2416 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

29/04/2229 April 2022 Registered office address changed from Priory House 60 Station Road Redhill Surrey RH1 1PE to 1st Floor 55 King William Street London EC4R 9AD on 2022-04-29

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

27/04/1527 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/01/155 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/155 January 2015 COMPANY NAME CHANGED SIMON INTERMODAL LIMITED
CERTIFICATE ISSUED ON 05/01/15

View Document

02/01/152 January 2015 DIRECTOR APPOINTED MR PETER BRIAN CHANNING

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD SAMMONS

View Document

10/10/1410 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

20/05/1420 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/10/1311 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

29/05/1329 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/10/1217 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/10/1111 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/10/1018 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

28/05/1028 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARLES COLDREY / 14/03/2010

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARLES COLDREY / 14/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DOUGLAS SAMMONS / 14/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOSEPH AUGUSTINE LYONS / 14/03/2010

View Document

28/10/0928 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

06/06/096 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

03/11/083 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

04/11/074 November 2007 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

14/08/0714 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 AUDITOR'S RESIGNATION

View Document

07/11/057 November 2005 ARTICLES OF ASSOCIATION

View Document

07/11/057 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0526 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

12/11/0312 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/038 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/037 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/11/037 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/11/037 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/11/037 November 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/11/037 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/10/0321 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/032 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/039 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

03/02/033 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/01/0329 January 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/01/0329 January 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/01/0329 January 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/01/0329 January 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

07/11/017 November 2001 COMPANY NAME CHANGED NORMAN LEWIS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 07/11/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

13/03/0113 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0113 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0125 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/01/0125 January 2001 ADOPT MEM AND ARTS 10/01/01

View Document

25/01/0125 January 2001 DEED OF ADMISSION,VARIO 10/01/01

View Document

27/10/0027 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0011 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0016 August 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

16/08/0016 August 2000 REGISTERED OFFICE CHANGED ON 16/08/00 FROM: G OFFICE CHANGED 16/08/00 HENSALL GARAGE WEELAND ROAD HENSALL GOOLE EAST RIDING OF YORKSHIRE DN14 0QE

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 SECRETARY RESIGNED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 FULL GROUP ACCOUNTS MADE UP TO 29/02/00

View Document

08/08/008 August 2000 AUDITOR'S RESIGNATION

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED

View Document

21/06/0021 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 ALTERARTICLES12/10/99

View Document

08/12/998 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9926 November 1999 TRANSFER OF SHARES 10/10/99

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 ALTER MEM AND ARTS 30/06/99

View Document

24/08/9924 August 1999 FULL GROUP ACCOUNTS MADE UP TO 28/02/99

View Document

14/05/9914 May 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/02/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 FULL GROUP ACCOUNTS MADE UP TO 28/02/98

View Document

15/02/9915 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9822 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9815 July 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 28/02/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS; AMEND

View Document

11/02/9811 February 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 01/07/97

View Document

19/11/9719 November 1997 SHARE ALLOTMENT RULES 01/07/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 COMPANY NAME CHANGED BURNHAVEN LIMITED CERTIFICATE ISSUED ON 19/06/97

View Document

16/06/9716 June 1997 � NC 1000/750000 29/04/97

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 REGISTERED OFFICE CHANGED ON 16/06/97 FROM: G OFFICE CHANGED 16/06/97 HENSALL GARAGE HENSALL GOOLE NORTH HUMBERSIDE DN14 0QE

View Document

16/06/9716 June 1997 NC INC ALREADY ADJUSTED 29/04/97

View Document

16/06/9716 June 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/04/97

View Document

11/06/9711 June 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

07/05/977 May 1997 LOCATION OF DEBENTURE REGISTER

View Document

07/05/977 May 1997 REGISTERED OFFICE CHANGED ON 07/05/97 FROM: G OFFICE CHANGED 07/05/97 4 AZTEC ROW BERNERS ROAD LONDON N1 0PW

View Document

07/05/977 May 1997 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

07/05/977 May 1997 SECRETARY RESIGNED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

09/10/969 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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