SPACE 4 U SELF STORAGE LIMITED

06074558
143E ARTHUR ROAD WINDSOR ENGLAND SL4 1SE

Documents

Documents
Date Category Description Pages
19 Mar 2024 accounts Annual Accounts 9 Buy now
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Dec 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
15 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
17 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Mar 2023 accounts Annual Accounts 9 Buy now
26 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2022 accounts Annual Accounts 8 Buy now
01 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2021 accounts Annual Accounts 6 Buy now
31 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2020 accounts Annual Accounts 6 Buy now
12 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 accounts Annual Accounts 6 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 officers Appointment of director (Mr. William John Graham) 2 Buy now
02 Jan 2018 officers Termination of appointment of director (Michele Norcia) 1 Buy now
20 Nov 2017 accounts Annual Accounts 6 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Nov 2016 accounts Annual Accounts 5 Buy now
23 Mar 2016 annual-return Annual Return 5 Buy now
23 Mar 2016 accounts Annual Accounts 5 Buy now
24 Dec 2015 officers Termination of appointment of director (Dennis Baldock) 1 Buy now
12 Nov 2015 officers Appointment of corporate secretary (Centurion Management Services (Uk) Limited) 2 Buy now
12 Nov 2015 officers Termination of appointment of secretary (Roseli Pavan Baldock) 1 Buy now
12 Nov 2015 officers Appointment of director (Mr. Michele Norcia) 2 Buy now
03 Mar 2015 officers Appointment of secretary (Mrs Roseli Pavan Baldock) 2 Buy now
03 Mar 2015 officers Termination of appointment of secretary (Dennis Baldock) 1 Buy now
30 Jan 2015 annual-return Annual Return 4 Buy now
24 Oct 2014 officers Change of particulars for secretary (Mr Dennis Baldock) 1 Buy now
09 Oct 2014 mortgage Registration of a charge 10 Buy now
30 Sep 2014 accounts Annual Accounts 3 Buy now
03 Sep 2014 mortgage Registration of a charge 18 Buy now
18 Aug 2014 officers Change of particulars for secretary (Mr Dennis Baldock) 1 Buy now
10 Feb 2014 annual-return Annual Return 4 Buy now
10 Feb 2014 officers Change of particulars for director (Dennis Baldock) 2 Buy now
05 Dec 2013 accounts Annual Accounts 3 Buy now
29 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Apr 2013 officers Appointment of secretary (Mr Dennis Baldock) 2 Buy now
29 Apr 2013 officers Termination of appointment of secretary (William Kerr) 1 Buy now
06 Feb 2013 annual-return Annual Return 4 Buy now
20 Dec 2012 accounts Annual Accounts 6 Buy now
03 Feb 2012 annual-return Annual Return 4 Buy now
20 Dec 2011 accounts Annual Accounts 6 Buy now
10 Feb 2011 annual-return Annual Return 4 Buy now
12 Jan 2011 accounts Annual Accounts 6 Buy now
22 Mar 2010 accounts Annual Accounts 6 Buy now
15 Feb 2010 annual-return Annual Return 5 Buy now
15 Feb 2010 officers Change of particulars for corporate director (Centurion Management Services (Uk) Ltd) 2 Buy now
15 Feb 2010 officers Change of particulars for director (Dennis Baldock) 2 Buy now
15 Feb 2010 officers Change of particulars for secretary (Mr William John Everitt Kerr) 1 Buy now
05 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Mar 2009 annual-return Return made up to 30/01/09; full list of members 4 Buy now
27 Nov 2008 accounts Annual Accounts 5 Buy now
11 Aug 2008 accounts Accounting reference date extended from 31/01/2008 to 30/06/2008 1 Buy now
16 May 2008 annual-return Return made up to 30/01/08; full list of members 4 Buy now
16 May 2008 address Registered office changed on 16/05/2008 from everitt kerr & co 12B talisman business centre bicester oxon OX26 6HR 1 Buy now
13 Mar 2008 capital Ad 01/11/07\gbp si 98@1=98\gbp ic 2/100\ 3 Buy now
04 Nov 2007 officers New director appointed 2 Buy now
09 Mar 2007 officers New director appointed 2 Buy now
09 Mar 2007 officers New secretary appointed 2 Buy now
10 Feb 2007 officers Secretary resigned 1 Buy now
10 Feb 2007 officers Director resigned 1 Buy now
30 Jan 2007 incorporation Incorporation Company 6 Buy now