STOREMORE SELF STORAGE LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2023-12-31

View Document

30/12/2430 December 2024 Director's details changed for Mr Jasper Sebastian Cristopher Gilbey on 2024-10-21

View Document

30/12/2430 December 2024 Director's details changed for Mrs Aine Stewart on 2024-10-21

View Document

18/10/2418 October 2024 Director's details changed for Mr Stefan Wundrak on 2024-08-01

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-21 with updates

View Document

16/01/2416 January 2024 Appointment of Mr Stefan Wundrak as a director on 2023-12-01

View Document

15/01/2415 January 2024 Termination of appointment of Ainslie Mclennan as a director on 2023-12-01

View Document

09/05/239 May 2023 Satisfaction of charge 084561520002 in full

View Document

09/05/239 May 2023 Satisfaction of charge 084561520004 in full

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Change of share class name or designation

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

22/04/2322 April 2023 Resolutions

View Document

13/04/2313 April 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

13/04/2313 April 2023 Cessation of Stephen Wilfred Williams as a person with significant control on 2023-04-04

View Document

13/04/2313 April 2023 Change of details for Ess (2022) Limited as a person with significant control on 2023-04-04

View Document

13/04/2313 April 2023 Cessation of Easistore Holdings Limited as a person with significant control on 2023-04-04

View Document

13/04/2313 April 2023 Notification of Ess (2022) Limited as a person with significant control on 2023-04-04

View Document

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

View Document

06/04/236 April 2023 Appointment of Mr Ainslie Mclennan as a director on 2023-04-04

View Document

06/04/236 April 2023 Appointment of Mr Steven James Horton as a director on 2023-04-04

View Document

06/04/236 April 2023 Appointment of Ms Aine Stewart as a director on 2023-04-04

View Document

06/04/236 April 2023 Appointment of Mr Jasper Sebastian Cristopher Gilbey as a director on 2023-04-04

View Document

06/04/236 April 2023 Termination of appointment of Stephen Wilfred Williams as a director on 2023-04-04

View Document

06/04/236 April 2023 Termination of appointment of Paul Barrymore Glenister as a director on 2023-04-04

View Document

06/04/236 April 2023 Termination of appointment of Simon Marcus Bidgway as a director on 2023-04-04

View Document

06/04/236 April 2023 Termination of appointment of Mark Anthony Williams as a director on 2023-04-04

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

04/04/234 April 2023 Registration of charge 084561520005, created on 2023-04-04

View Document

27/01/2327 January 2023 Accounts for a small company made up to 2022-09-30

View Document

16/01/2316 January 2023 Satisfaction of charge 084561520003 in full

View Document

16/01/2316 January 2023 Satisfaction of charge 084561520001 in full

View Document

11/01/2311 January 2023 Registration of charge 084561520004, created on 2023-01-11

View Document

01/10/221 October 2022 Appointment of Mr Mark Anthony Williams as a director on 2022-09-23

View Document

08/07/218 July 2021 Accounts for a small company made up to 2020-09-30

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

19/06/1919 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARRYMORE GLENISTER / 01/01/2018

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

27/06/1727 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

01/07/161 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

29/04/1629 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

23/03/1623 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084561520003

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

16/04/1516 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

16/04/1416 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

24/01/1424 January 2014 19/12/13 STATEMENT OF CAPITAL GBP 400000

View Document

24/01/1424 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

14/08/1314 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084561520002

View Document

05/08/135 August 2013 05/08/13 STATEMENT OF CAPITAL GBP 2

View Document

05/08/135 August 2013 CURRSHO FROM 31/03/2014 TO 30/09/2013

View Document

01/08/131 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084561520001

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR STEPHEN WILFRED WILLIAMS

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MR PAUL BARRYMORE GLENISTER

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON MARCUS BRIDGWAY / 04/04/2013

View Document

21/03/1321 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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