Advanced company searchLink opens in new window

1ST ACCESS SELF STORAGE PETERBOROUGH LTD

Company number 02327701

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
08 Mar 2024 CERTNM Company name changed fletcher & newhouse LIMITED\certificate issued on 08/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-05
19 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
10 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
19 Jul 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
12 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
13 Jun 2019 CS01 Confirmation statement made on 8 May 2019 with updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
15 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
10 Jul 2017 AD01 Registered office address changed from C/O 1st Floor 28 Market Place Grantham Lincolnshire NG31 6LR England to Unit 14 Autumn Park Dysart Road Grantham NG31 7DD on 10 July 2017
22 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
02 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
18 Jan 2016 TM02 Termination of appointment of Andrew John Lilley as a secretary on 26 October 2015
11 Nov 2015 AD01 Registered office address changed from Tudor House Mews Westgate Grantham Lincolnshire NG31 6LU to C/O 1st Floor 28 Market Place Grantham Lincolnshire NG31 6LR on 11 November 2015
29 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
13 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
10 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013