CARTER SELF-STORAGE LIMITED

Company Documents

DateDescription
28/04/2028 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/2017 April 2020 APPLICATION FOR STRIKING-OFF

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM CARTER HOUSE, OFFICES. 32 OFFICES. 32,ALDON ROAD POULTON BUSINESS PARK POULTON-LE-FYLDE LANCASHIRE FY6 8JL ENGLAND

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

21/04/1821 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM C/O CARTER HOUSE 1 ALDON ROAD POULTON LE FYLDE LANCASHIRE FY6 8JL

View Document

16/08/1616 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/07/156 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/07/147 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/07/136 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/03/1312 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/03/1219 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY CARTER / 01/03/2012

View Document

19/03/1219 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 22 MERTON TERRACE LYTHAM ST. ANNES LANCASHIRE FY8 5TL UNITED KINGDOM

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/05/112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CARTER / 02/05/2011

View Document

13/03/1113 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY CARTER / 02/03/2011

View Document

13/03/1113 March 2011 REGISTERED OFFICE CHANGED ON 13/03/2011 FROM 5 THE WILLOWS 10 CLIFTON DRIVE LYTHAM LANCASHIRE FY8 5RQ

View Document

13/03/1113 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

10/03/1010 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CARTER / 10/03/2010

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED MR ANTHONY CARTER

View Document

10/03/0910 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR ANNABEL CARTER

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM CARTER HOUSE ALDON ROAD POULTON BUSINESS PARK POULTON LE FYLDE LANCASHIRE FY6 8JL

View Document

20/03/0820 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 348/350 LYTHAM ROAD BLACKPOOL LANCASHIRE FY4 1DW

View Document

31/03/0631 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 SECRETARY RESIGNED

View Document

07/12/057 December 2005 NEW SECRETARY APPOINTED

View Document

01/06/051 June 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/08/05

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 SECRETARY RESIGNED

View Document

09/03/049 March 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