FIVE TREES STORAGE LLP

Company Documents

DateDescription
15/07/2515 July 2025 NewChange of name notice

View Document

15/07/2515 July 2025 NewCertificate of change of name

View Document

19/05/2519 May 2025 Registered office address changed from Q House Steyning House Southern Cross Trading Estate Bognor Regis West Sussex PO22 9SB to Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL on 2025-05-19

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/04/2423 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/05/207 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/04/194 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

23/03/1823 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3014200003

View Document

21/11/1721 November 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MRS LAURA JAYNE COLVILLE / 21/11/2017

View Document

29/03/1729 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/02/164 February 2016 ANNUAL RETURN MADE UP TO 04/02/16

View Document

15/10/1515 October 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEVEN JOHN MATHEW / 15/10/2015

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/02/154 February 2015 ANNUAL RETURN MADE UP TO 04/02/15

View Document

24/06/1424 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MRS LAURA JAYNE COLVILLE / 24/06/2014

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 ANNUAL RETURN MADE UP TO 04/02/14

View Document

19/09/1319 September 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MISS LAURA JAYNE MATHEW / 07/09/2013

View Document

22/05/1322 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEVEN JOHN MATHEW / 22/05/2013

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/02/134 February 2013 ANNUAL RETURN MADE UP TO 04/02/13

View Document

16/05/1216 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MISS LAURA JAYNE MATHEW / 15/05/2012

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/02/1210 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL ROBERT MATHEW / 04/02/2012

View Document

10/02/1210 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MRS PATRICIA MARIE MATHEW / 04/02/2012

View Document

10/02/1210 February 2012 ANNUAL RETURN MADE UP TO 04/02/12

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM BISHOPSTONE 36 CRESCENT ROAD WORTHING WEST SUSSEX BN11 1RL

View Document

15/07/1115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

07/07/117 July 2011 LLP MEMBER APPOINTED MISS LAURA JAYNE MATHEW

View Document

07/07/117 July 2011 LLP MEMBER APPOINTED MR STEVEN JOHN MATHEW

View Document

26/05/1126 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/02/117 February 2011 ANNUAL RETURN MADE UP TO 04/02/11

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/02/1012 February 2010 ANNUAL RETURN MADE UP TO 04/02/10

View Document

26/05/0926 May 2009 ANNUAL RETURN MADE UP TO 04/02/09

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/02/0810 February 2008 ANNUAL RETURN MADE UP TO 04/02/08

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/02/0715 February 2007 ANNUAL RETURN MADE UP TO 04/02/07

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 ANNUAL RETURN MADE UP TO 04/02/06

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/02/0516 February 2005 ANNUAL RETURN MADE UP TO 04/02/05

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/02/0417 February 2004 ANNUAL RETURN MADE UP TO 04/02/04

View Document

24/11/0324 November 2003 MEMBER'S PARTICULARS CHANGED

View Document

24/11/0324 November 2003 MEMBER'S PARTICULARS CHANGED

View Document

21/03/0321 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/02/0317 February 2003 ANNUAL RETURN MADE UP TO 04/02/03

View Document

05/04/025 April 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

04/02/024 February 2002 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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