WALNUT TREE SELF STORAGE LIMITED

Company Documents

DateDescription
09/05/229 May 2022 Return of final meeting in a members' voluntary winding up

View Document

13/07/2113 July 2021 Register inspection address has been changed to Brittanic House Stirling Way Borehamwood Hertfordshire WD6 2BT

View Document

10/07/2110 July 2021 Registered office address changed from Brittanic House Stirling Way Borehamwood WD6 2BT England to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2021-07-10

View Document

06/07/216 July 2021 Declaration of solvency

View Document

06/07/216 July 2021 Appointment of a voluntary liquidator

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Resolutions

View Document

16/09/2016 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 ADOPT ARTICLES 05/11/2019

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 4 GREENFIELD ROAD HOLMFIRTH WEST YORKSHIRE HD9 2JT

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR HUGH KNOWLES

View Document

08/11/198 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAFESTORE ACQUISITION LIMITED

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR WILLEM VINKE

View Document

08/11/198 November 2019 SECRETARY APPOINTED HELEN BRAMALL

View Document

08/11/198 November 2019 CESSATION OF WILLEM PIETER VINKE AS A PSC

View Document

08/11/198 November 2019 DIRECTOR APPOINTED ANDREW BRIAN JONES

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MR FEDERICO VECCHIOLI

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN CONNOLLY

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLEM PIETER VINKE / 15/04/2016

View Document

03/03/163 March 2016 PREVSHO FROM 31/10/2015 TO 30/09/2015

View Document

04/11/154 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR WILLEM VINKE

View Document

06/11/146 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

21/11/1321 November 2013 VARYING SHARE RIGHTS AND NAMES

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED WILLEM PIETER VINKE

View Document

21/11/1321 November 2013 29/10/13 STATEMENT OF CAPITAL GBP 100

View Document

07/10/137 October 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