SELF STORAGE CENTRE LIMITED

05666829
17A SHELLEY CLOSE HEADINGTON OXFORD OX3 8HB

Documents

Documents
Date Category Description Pages
02 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2023 accounts Annual Accounts 2 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2022 accounts Annual Accounts 2 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2021 accounts Annual Accounts 2 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2020 accounts Annual Accounts 2 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2019 accounts Annual Accounts 2 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 2 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2017 accounts Annual Accounts 2 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Oct 2016 accounts Annual Accounts 2 Buy now
05 Jan 2016 annual-return Annual Return 3 Buy now
16 Oct 2015 accounts Annual Accounts 2 Buy now
07 Jan 2015 annual-return Annual Return 3 Buy now
24 Nov 2014 accounts Annual Accounts 2 Buy now
06 Jan 2014 annual-return Annual Return 3 Buy now
23 Oct 2013 accounts Annual Accounts 2 Buy now
21 Feb 2013 annual-return Annual Return 4 Buy now
30 Oct 2012 accounts Annual Accounts 2 Buy now
26 Oct 2012 officers Appointment of director (Mr Matthew James Elbro) 2 Buy now
02 May 2012 officers Termination of appointment of director (Neil Trevor) 1 Buy now
02 May 2012 officers Termination of appointment of director (John Trevor) 1 Buy now
02 May 2012 officers Termination of appointment of secretary (John Trevor) 1 Buy now
02 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Mar 2012 officers Change of particulars for secretary (Mr John Paul Trevor) 2 Buy now
13 Mar 2012 annual-return Annual Return 5 Buy now
13 Mar 2012 officers Change of particulars for director (Mr Neil Andrew Trevor) 2 Buy now
06 Jan 2012 accounts Annual Accounts 5 Buy now
28 Jan 2011 annual-return Annual Return 15 Buy now
19 Jan 2011 officers Change of particulars for secretary (Mr John Paul Trevor) 3 Buy now
19 Jan 2011 officers Change of particulars for director (Mr John Paul Trevor) 3 Buy now
06 Jan 2011 accounts Annual Accounts 5 Buy now
22 Apr 2010 annual-return Annual Return 14 Buy now
01 Feb 2010 accounts Annual Accounts 5 Buy now
05 Feb 2009 accounts Annual Accounts 7 Buy now
13 Jan 2009 annual-return Return made up to 05/01/09; no change of members 2 Buy now
27 Feb 2008 annual-return Return made up to 05/01/08; full list of members 4 Buy now
27 Oct 2007 accounts Annual Accounts 5 Buy now
27 Oct 2007 accounts Accounting reference date extended from 31/01/07 to 31/03/07 1 Buy now
02 Feb 2007 annual-return Return made up to 05/01/07; full list of members 3 Buy now
17 Jan 2006 officers Secretary resigned 1 Buy now
17 Jan 2006 officers Director resigned 1 Buy now
17 Jan 2006 officers New director appointed 2 Buy now
17 Jan 2006 officers New secretary appointed;new director appointed 2 Buy now
17 Jan 2006 address Registered office changed on 17/01/06 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD 1 Buy now
05 Jan 2006 incorporation Incorporation Company 15 Buy now