STOREMORE SELF STORAGE LIMITED
Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Confirmation statement made on 2025-03-21 with no updates |
13/02/2513 February 2025 | Total exemption full accounts made up to 2023-12-31 |
30/12/2430 December 2024 | Director's details changed for Mr Jasper Sebastian Cristopher Gilbey on 2024-10-21 |
30/12/2430 December 2024 | Director's details changed for Mrs Aine Stewart on 2024-10-21 |
18/10/2418 October 2024 | Director's details changed for Mr Stefan Wundrak on 2024-08-01 |
30/04/2430 April 2024 | Confirmation statement made on 2024-03-21 with updates |
16/01/2416 January 2024 | Appointment of Mr Stefan Wundrak as a director on 2023-12-01 |
15/01/2415 January 2024 | Termination of appointment of Ainslie Mclennan as a director on 2023-12-01 |
09/05/239 May 2023 | Satisfaction of charge 084561520002 in full |
09/05/239 May 2023 | Satisfaction of charge 084561520004 in full |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Change of share class name or designation |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Memorandum and Articles of Association |
22/04/2322 April 2023 | Resolutions |
13/04/2313 April 2023 | Current accounting period extended from 2023-09-30 to 2023-12-31 |
13/04/2313 April 2023 | Cessation of Stephen Wilfred Williams as a person with significant control on 2023-04-04 |
13/04/2313 April 2023 | Change of details for Ess (2022) Limited as a person with significant control on 2023-04-04 |
13/04/2313 April 2023 | Cessation of Easistore Holdings Limited as a person with significant control on 2023-04-04 |
13/04/2313 April 2023 | Notification of Ess (2022) Limited as a person with significant control on 2023-04-04 |
13/04/2313 April 2023 | Registered office address changed from Enterprise House Enterprise Way Edenbridge Kent TN8 6HF to Storage King 127a High Street Ruislip Middlesex HA4 8JN on 2023-04-13 |
06/04/236 April 2023 | Appointment of Mr Ainslie Mclennan as a director on 2023-04-04 |
06/04/236 April 2023 | Appointment of Mr Steven James Horton as a director on 2023-04-04 |
06/04/236 April 2023 | Appointment of Ms Aine Stewart as a director on 2023-04-04 |
06/04/236 April 2023 | Appointment of Mr Jasper Sebastian Cristopher Gilbey as a director on 2023-04-04 |
06/04/236 April 2023 | Termination of appointment of Stephen Wilfred Williams as a director on 2023-04-04 |
06/04/236 April 2023 | Termination of appointment of Paul Barrymore Glenister as a director on 2023-04-04 |
06/04/236 April 2023 | Termination of appointment of Simon Marcus Bidgway as a director on 2023-04-04 |
06/04/236 April 2023 | Termination of appointment of Mark Anthony Williams as a director on 2023-04-04 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-21 with no updates |
04/04/234 April 2023 | Registration of charge 084561520005, created on 2023-04-04 |
27/01/2327 January 2023 | Accounts for a small company made up to 2022-09-30 |
16/01/2316 January 2023 | Satisfaction of charge 084561520003 in full |
16/01/2316 January 2023 | Satisfaction of charge 084561520001 in full |
11/01/2311 January 2023 | Registration of charge 084561520004, created on 2023-01-11 |
01/10/221 October 2022 | Appointment of Mr Mark Anthony Williams as a director on 2022-09-23 |
08/07/218 July 2021 | Accounts for a small company made up to 2020-09-30 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
19/06/1919 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
05/07/185 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
21/03/1821 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARRYMORE GLENISTER / 01/01/2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
27/06/1727 June 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
01/07/161 July 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
29/04/1629 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
23/03/1623 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 084561520003 |
06/07/156 July 2015 | FULL ACCOUNTS MADE UP TO 30/09/14 |
16/04/1516 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
08/07/148 July 2014 | FULL ACCOUNTS MADE UP TO 30/09/13 |
16/04/1416 April 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
24/01/1424 January 2014 | 19/12/13 STATEMENT OF CAPITAL GBP 400000 |
24/01/1424 January 2014 | VARYING SHARE RIGHTS AND NAMES |
14/08/1314 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084561520002 |
05/08/135 August 2013 | 05/08/13 STATEMENT OF CAPITAL GBP 2 |
05/08/135 August 2013 | CURRSHO FROM 31/03/2014 TO 30/09/2013 |
01/08/131 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084561520001 |
12/04/1312 April 2013 | DIRECTOR APPOINTED MR STEPHEN WILFRED WILLIAMS |
05/04/135 April 2013 | DIRECTOR APPOINTED MR PAUL BARRYMORE GLENISTER |
04/04/134 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON MARCUS BRIDGWAY / 04/04/2013 |
21/03/1321 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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