SECURE OPEN STORAGE LIMITED

Flat 37 9 Parsonage Way, Plymouth, PL4 0LY, Devon, United Kingdom
StatusACTIVE
Company No.08043759
CategoryPrivate Limited Company
Incorporated24 Apr 2012
Age12 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

SECURE OPEN STORAGE LIMITED is an active private limited company with number 08043759. It was incorporated 12 years, 1 month, 24 days ago, on 24 April 2012. The company address is Flat 37 9 Parsonage Way, Plymouth, PL4 0LY, Devon, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 04 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-28

Officer name: Emily Dupreez

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Sep 2021

Action Date: 14 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080437590005

Charge creation date: 2021-09-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Aug 2021

Action Date: 30 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080437590004

Charge creation date: 2021-07-30

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Arthur Yarnley

Change date: 2021-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2021

Action Date: 07 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080437590003

Charge creation date: 2021-06-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: Emily Dupreez

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-07

Officer name: Laura Jo Way

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Francis Way

Termination date: 2019-08-07

Documents

View document PDF

Capital cancellation shares

Date: 09 Sep 2019

Action Date: 07 Aug 2019

Category: Capital

Type: SH06

Capital : 150 GBP

Date: 2019-08-07

Documents

View document PDF

Capital return purchase own shares

Date: 09 Sep 2019

Category: Capital

Type: SH03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-11

New address: Flat 37 9 Parsonage Way Plymouth Devon PL4 0LY

Old address: 400 Cattedown Road Cattedown Plymouth PL4 0FA England

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Miss Olivia Yarnley

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Miss Georgina Yarnley

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emily Dupreez

Appointment date: 2019-07-01

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-28

Officer name: Mr Stephen Francis Way

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-28

Officer name: Laura Jo Way

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Arthur Yarnley

Change date: 2019-06-28

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-28

Officer name: Oliver Paul Yarnley

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-28

Officer name: Mrs Jane Olivette Yarnley

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-27

Officer name: Mr Paul Arthur Yarnley

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-26

Officer name: Oliver Paul Yarnley

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Olivette Yarnley

Appointment date: 2019-06-26

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-27

Officer name: Oliver Paul Yarnley

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-26

Officer name: Mr Paul Arthur Yarnley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Address

Type: AD01

New address: 400 Cattedown Road Cattedown Plymouth PL4 0FA

Old address: Unit 4 Buckland House 12 William Prance Road Plymouth Devon PL6 5WR

Change date: 2018-07-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2018

Action Date: 27 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Francis Way

Change date: 2014-05-27

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2018

Action Date: 27 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laura Jo Way

Change date: 2014-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2014

Action Date: 16 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-16

New address: Unit 4 Buckland House 12 William Prance Road Plymouth Devon PL6 5WR

Old address: Victoria House 400 Cattedown Road Cattedown Plymouth Devon PL4 0FA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Change person director company with change date

Date: 15 May 2014

Action Date: 25 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Oliver Paul Yarnley

Change date: 2013-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Capital name of class of shares

Date: 05 Jul 2013

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-12-01

Officer name: Oliver Paul Yarnley

Documents

View document PDF

Legacy

Date: 20 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 29 Jun 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:1

Documents

View document PDF

Legacy

Date: 27 Jun 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Incorporation company

Date: 24 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANQING DEXIN IMPORT AND EXPORT CO., LTD

SUITE 108 CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:09278272
Status:ACTIVE
Category:Private Limited Company

BEKKA SOLUTIONS LTD

10 FARMSTEAD ROAD,LONDON,SE6 3EH

Number:09081314
Status:ACTIVE
Category:Private Limited Company

C PIZZA (HM) LTD

6 ALBION STREET,CASTLEFORD,WF10 1EW

Number:11390150
Status:ACTIVE
Category:Private Limited Company

PHOENIX DELIVERY SOLUTIONS LTD

30 CROMWELL DRIVE,SLOUGH,SL1 3NF

Number:11159667
Status:ACTIVE
Category:Private Limited Company

RKS CARE LIMITED

1 ASTON COURT,BROMSGROVE,B60 3AL

Number:08804692
Status:ACTIVE
Category:Private Limited Company

SPIRIT MANAGED HOLDINGS LIMITED

WESTGATE BREWERY,BURY ST EDMUNDS,IP33 1QT

Number:04271973
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