STRONGROOM SELF STORAGE LIMITED

Oceanic House, Cracknore Hard Oceanic House, Cracknore Hard, Southampton, SO40 4ZD
StatusACTIVE
Company No.06422046
CategoryPrivate Limited Company
Incorporated08 Nov 2007
Age16 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

STRONGROOM SELF STORAGE LIMITED is an active private limited company with number 06422046. It was incorporated 16 years, 6 months, 7 days ago, on 08 November 2007. The company address is Oceanic House, Cracknore Hard Oceanic House, Cracknore Hard, Southampton, SO40 4ZD.



Company Fillings

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jan 2020

Action Date: 27 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064220460002

Charge creation date: 2020-01-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064220460001

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip John Hutchinson

Cessation date: 2019-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lawrence Edward Smith

Cessation date: 2019-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-10-31

Psc name: Strongroom Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-31

Psc name: Nigel Paul Hurst

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Harry John Hutchinson

Termination date: 2019-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip John Hutchinson

Termination date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrie Edward Smith

Termination date: 2019-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2019

Action Date: 30 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064220460001

Charge creation date: 2019-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2019

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-06

Officer name: Mr Philip John Hutchinson

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-24

Officer name: Mr Philip John Hutchinson

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence Edward Smith

Appointment date: 2015-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-24

Officer name: Harry John Hutchinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Harry John Hutchinson

Change date: 2014-01-01

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Harry John Hutchinson

Change date: 2014-01-01

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Paul Hurst

Change date: 2014-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 08 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2011

Action Date: 08 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-08

Documents

View document PDF

Change person secretary company with change date

Date: 11 Nov 2011

Action Date: 07 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Harry John Hutchinson

Change date: 2011-11-07

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2011

Action Date: 07 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-07

Officer name: Harry John Hutchinson

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2011

Action Date: 07 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Paul Hurst

Change date: 2011-11-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 08 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2009

Action Date: 08 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-08

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 07 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-07

Officer name: Nigel Paul Hurst

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 07 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Harry John Hutchinson

Change date: 2009-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/08; full list of members

Documents

View document PDF

Incorporation company

Date: 08 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAS HOUSING LTD

37 JEWRY STREET,WINCHESTER,SO23 8RY

Number:04307753
Status:ACTIVE
Category:Private Limited Company

DOUBLE U LTD

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:10331331
Status:ACTIVE
Category:Private Limited Company

GTF LONDON LTD

SUITE 126 HIGHAM HILL JSC,LONDON,E17 5PX

Number:09400733
Status:ACTIVE
Category:Private Limited Company

JANET WALLACE CONSULTING LTD

41 EVESHAM ROAD,,N11 2RR

Number:06243610
Status:ACTIVE
Category:Private Limited Company

PORDORUS LIMITED

22 FAIRWAY,LONDON,SW20 9DN

Number:08691786
Status:ACTIVE
Category:Private Limited Company

RAW TRANSPORT LTD

26 ANSTEN CRESCENT,DONCASTER,DN4 6EZ

Number:11405103
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source