1ST SELF ACCESS STORAGE LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Cessation of Stuart Wyndham Murray-Threipland as a person with significant control on 2024-11-08

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

08/11/248 November 2024 Notification of S W Murray Threipland Will Trust as a person with significant control on 2024-11-08

View Document

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

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

22/06/2322 June 2023 Termination of appointment of Stuart Wyndham Murray Threipland as a director on 2023-06-12

View Document

22/06/2322 June 2023 Termination of appointment of Claire Rose Murray Threipland as a director on 2023-06-12

View Document

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

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

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

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

25/09/2125 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/11/1417 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR ALEXANDER PATRICK MURRAY-THREIPLAND

View Document

21/11/1321 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/11/1230 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

09/11/129 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

08/11/128 November 2012 31/03/10 STATEMENT OF CAPITAL GBP 322002

View Document

08/11/128 November 2012 31/03/09 STATEMENT OF CAPITAL GBP 394002

View Document

08/11/128 November 2012 31/03/08 STATEMENT OF CAPITAL GBP 466002.00

View Document

08/11/128 November 2012 31/03/11 STATEMENT OF CAPITAL GBP 268002

View Document

08/11/128 November 2012 31/03/12 STATEMENT OF CAPITAL GBP 196002

View Document

23/10/1223 October 2012 FORM 122

View Document

07/04/127 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/04/125 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/11/1123 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

26/01/1126 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

19/11/1019 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

17/11/0917 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ROSE MURRAY THREIPLAND / 08/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONES / 08/11/2009

View Document

21/11/0821 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

10/11/0810 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/0810 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/08 FROM: UNIT 1 THE HEADLANDS DOWNTON SALISBURY WILTS SP5 3JJ

View Document

10/11/0810 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 � IC 650002/538002 30/03/07 � SR 112000@1=112000

View Document

27/11/0627 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/12/0529 December 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/12/05

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM: HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/07/0514 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0526 January 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/0423 December 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/0423 December 2004 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/03/05

View Document

21/12/0421 December 2004 COMPANY NAME CHANGED SELLBAY LIMITED CERTIFICATE ISSUED ON 21/12/04

View Document

10/12/0410 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0410 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 NC INC ALREADY ADJUSTED 01/12/04

View Document

09/12/049 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 SECRETARY RESIGNED

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

08/11/048 November 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


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