TORTOISE STORAGE LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Registered office address changed from Richard House 9 Winckley Square Preston PR1 3HP United Kingdom to 150 Drake Street Rochdale OL16 1PX on 2025-05-13

View Document

08/01/258 January 2025 Director's details changed for Mrs Emma Rachael Whittle on 2025-01-07

View Document

07/01/257 January 2025 Director's details changed for Mr Richard John Holcroft on 2025-01-07

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Director's details changed for Mr Roger Martin Holcroft on 2023-07-12

View Document

12/07/2312 July 2023 Change of details for Batsch Properties Limited as a person with significant control on 2023-07-12

View Document

12/07/2312 July 2023 Secretary's details changed for Miss Emma Rachael Whittle on 2023-07-12

View Document

12/07/2312 July 2023 Registered office address changed from Bluebell House Brian Johnson Way Preston PR2 5PE England to Richard House 9 Winckley Square Preston PR1 3HP on 2023-07-12

View Document

12/07/2312 July 2023 Director's details changed for Mrs Emma Rachael Whittle on 2023-07-12

View Document

12/07/2312 July 2023 Director's details changed for Mr Richard John Holcroft on 2023-07-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

29/12/2129 December 2021 Change of details for Batsch Properties Limited as a person with significant control on 2017-12-10

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2021-03-31

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/06/1812 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

01/03/181 March 2018 PREVSHO FROM 31/08/2017 TO 31/03/2017

View Document

13/12/1713 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/12/2017

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BATSCH PROPERTIES LIMITED

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 4 HESKETH ROAD SOUTHPORT MERSEYSIDE PR9 9PD ENGLAND

View Document

09/08/169 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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