MARK STEADMAN SELF STORE LIMITED

57 Southend Road, Grays, RM17 5NL, England
StatusACTIVE
Company No.07993262
CategoryPrivate Limited Company
Incorporated16 Mar 2012
Age12 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

MARK STEADMAN SELF STORE LIMITED is an active private limited company with number 07993262. It was incorporated 12 years, 2 months, 20 days ago, on 16 March 2012. The company address is 57 Southend Road, Grays, RM17 5NL, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 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: 20 Mar 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2022

Action Date: 15 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin John Steadman

Change date: 2022-09-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2022

Action Date: 12 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-09-12

Psc name: Mark Steadman

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin John Steadman

Change date: 2022-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Steadman

Appointment date: 2022-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-06

New address: 57 Southend Road Grays RM17 5NL

Old address: Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2021

Action Date: 27 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-27

Made up date: 2021-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2021

Action Date: 28 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-29

New date: 2020-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2020

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2020

Action Date: 08 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin John Steadman

Change date: 2017-05-08

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2020

Action Date: 08 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-08

Officer name: Kevin John Steadman

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Mar 2019

Action Date: 29 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-29

Made up date: 2018-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 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: 03 Apr 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-02

Old address: 112B High Road Ilford Essex IG1 1BY

New address: Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Address

Type: AD01

Old address: 112B High Road Ilford Essex IG1 1BY England

Change date: 2015-06-09

New address: 112B High Road Ilford Essex IG1 1BY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Address

Type: AD01

Old address: Unit F1 Wick Place Industrial Estate Brentwood Road Bulphan Essex RM14 3TL

New address: 112B High Road Ilford Essex IG1 1BY

Change date: 2015-06-09

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

Termination director company with name termination date

Date: 26 Nov 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Steadman

Termination date: 2014-09-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Nov 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Steadman

Termination date: 2014-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Legacy

Date: 03 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 16 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBRIAN SERVICES LIMITED

TY GLYN,RUTHIN,LL15 1QW

Number:11543137
Status:ACTIVE
Category:Private Limited Company

IRONMONGERYDIRECT LIMITED

UNITS 3 - 4,BASILDON,SS13 1ND

Number:03121306
Status:ACTIVE
Category:Private Limited Company

K.F.A MEDICAL LTD

BRANWELL HOUSE,KEIGHLEY,BD21 4QX

Number:07682043
Status:ACTIVE
Category:Private Limited Company

KAMWELL LIMITED

6A ST ANDREWS COURT,THAME,OX9 3WT

Number:08360671
Status:ACTIVE
Category:Private Limited Company

MATE PROPERTIES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11883255
Status:ACTIVE
Category:Private Limited Company

QSH CONSTRUCTION PLC

1ST FLOOR, SACKVILLE HOUSE,LONDON,EC3M 6BL

Number:08786425
Status:ACTIVE
Category:Public 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