MSTORE (CORNWALL) LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

22/09/2422 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/08/2322 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Cessation of Jeremy James Oldroyd as a person with significant control on 2023-03-10

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

13/03/2313 March 2023 Termination of appointment of Jeremy James Oldroyd as a director on 2023-03-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-31 with updates

View Document

14/07/1414 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

19/06/1419 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

03/07/133 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

13/06/1313 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

30/08/1230 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

06/07/126 July 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

13/09/1113 September 2011 SECOND FILING WITH MUD 23/05/11 FOR FORM AR01

View Document

04/08/114 August 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

25/03/1125 March 2011 COMPANY NAME CHANGED CROWN SELF STORAGE LIMITED CERTIFICATE ISSUED ON 25/03/11

View Document

17/03/1117 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/03/1117 March 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, SECRETARY PENELOPE MOUNTBATTEN

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR PENELOPE MOUNTBATTEN

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED DAVID BRUCE REED

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED JEREMY JAMES OLDROYD

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM, 2ND FLOOR, YORK HOUSE 23 KINGSWAY, LONDON, WB2B 6UJ, ENGLAND

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR IVAR MOUNTBATTEN

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 2ND FLOOR KING HOUSE 5-11 WESTBOURNE GROVE LONDON W2 4UA

View Document

10/06/1010 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ANNE VERE MOUNTBATTEN / 01/10/2009

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 COMPANY NAME CHANGED CROWN SELF STORAGE HOLDINGS LIMI TED CERTIFICATE ISSUED ON 07/04/06; RESOLUTION PASSED ON 16/03/06

View Document

01/03/061 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM: C/O N C MORRIS & CO 1 MONTPELIER STREET KNIGHTSBRIDGE LONDON SW7 1EX

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

10/02/0310 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 SECRETARY RESIGNED

View Document

23/05/0123 May 2001 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