ACCESS SELF STORAGE (2) LIMITED

93 Park Lane 93 Park Lane, London, W1K 7TB
StatusACTIVE
Company No.08493646
CategoryPrivate Limited Company
Incorporated17 Apr 2013
Age11 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

ACCESS SELF STORAGE (2) LIMITED is an active private limited company with number 08493646. It was incorporated 11 years, 1 month, 17 days ago, on 17 April 2013. The company address is 93 Park Lane 93 Park Lane, London, W1K 7TB.



Company Fillings

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Satish Vattaparambil Menon

Change date: 2023-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ramesh Arora

Termination date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ramesh Arora

Change date: 2023-05-26

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ramesh Arora

Change date: 2023-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 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: 22 Apr 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2021

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: 11 Jun 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 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: 01 May 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2020

Action Date: 28 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shiraz Jafferali Lalji

Termination date: 2020-03-28

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2019

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: 29 Apr 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 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: 23 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Doreen Mcpoland

Termination date: 2017-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nadira Lalji

Appointment date: 2017-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 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: 18 Apr 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Resolution

Date: 14 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2015

Action Date: 27 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-27

Charge number: 084936460002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 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: 17 Apr 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084936460001

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Patricia Doreen Mcpoland

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Apr 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 17 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APB PLASTICS LIMITED

STATION ROAD WORKS,ROSSENDALE,BB4 5HX

Number:03527783
Status:ACTIVE
Category:Private Limited Company

COCO 2LG LIMITED

UNIT 6, SUITE F10,5TH FLOOR SCALA HOUSE,BIRMINGHAM,B1 1EQ

Number:11626061
Status:ACTIVE
Category:Private Limited Company

CRUCIAL CARE SERVICES LIMITED

18 GUILD AVENUE,WORSLEY,M28 3AS

Number:09870950
Status:ACTIVE
Category:Private Limited Company

ESDADE VENTURES LTD

43 MEADOW ROAD,DAGENHAM,RM9 5PR

Number:11134959
Status:ACTIVE
Category:Private Limited Company

MSM MEDICAL LIMITED

4 BRIARDALE WALK,MANCHESTER,WA14 5GU

Number:09490703
Status:ACTIVE
Category:Private Limited Company

S & G ENTERPRISES LIMITED

IMPERIAL HOUSE,HAVERFORDWEST,SA61 1NU

Number:06232190
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