Advanced company searchLink opens in new window

MORE! SELF STORAGE UK1 LIMITED

Company number 07333280

Filter by category

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)
21 Apr 2016 MR01 Registration of charge 073332800002, created on 4 April 2016
14 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
24 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
18 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
19 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
06 Mar 2014 TM01 Termination of appointment of Nigel Wright as a director
03 Mar 2014 AAMD Amended accounts made up to 31 August 2013
18 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
03 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-03
  • GBP 1,000
14 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
07 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 August 2011
19 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
19 Aug 2011 AD01 Registered office address changed from Store 7 Secure House 5 Yeomans Way Castlepoint Bournemouth Dorset BH8 0BL on 19 August 2011
18 Aug 2011 CH01 Director's details changed for Mr Brian Maidman on 1 January 2011
18 Aug 2011 CH01 Director's details changed for Nigel Wright on 1 January 2011
16 Mar 2011 AD01 Registered office address changed from Store & Secure House 5 Yeomans Way Castlepoint Bournemouth Dorset BH8 0BJ on 16 March 2011
23 Dec 2010 AD01 Registered office address changed from 103C Aviation Way Aviation Business Park Bournemouth Int Airport Christchurch BH236NW United Kingdom on 23 December 2010
04 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
19 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Aug 2010 AP01 Appointment of Mr Brian Maidman as a director
13 Aug 2010 AP01 Appointment of Nigel Wright as a director
13 Aug 2010 AD01 Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 13 August 2010
13 Aug 2010 TM01 Termination of appointment of John Jeremy Arthur Cowdry as a director
13 Aug 2010 TM02 Termination of appointment of London Law Secretarial Limited as a secretary