MYSPACE SELF STORAGE LIMITED
Status | ACTIVE |
Company No. | 09120622 |
Category | Private Limited Company |
Incorporated | 08 Jul 2014 |
Age | 9 years, 11 months |
Jurisdiction | England Wales |
SUMMARY
MYSPACE SELF STORAGE LIMITED is an active private limited company with number 09120622. It was incorporated 9 years, 11 months ago, on 08 July 2014. The company address is C/O Kreston Reeves Llp Innovation House C/O Kreston Reeves Llp Innovation House, Sandwich, CT13 9FF, Kent, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Nov 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 18 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-18
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2022
Action Date: 18 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-18
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2021
Action Date: 18 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-18
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 19 Nov 2020
Action Date: 18 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-18
Documents
Cessation of a person with significant control
Date: 19 Nov 2020
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-01
Psc name: Brian Cannon Homewood
Documents
Notification of a person with significant control
Date: 19 Nov 2020
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-01
Psc name: Glen Christopher Brian Homewood
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Gazette filings brought up to date
Date: 13 Oct 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Termination director company with name termination date
Date: 11 Dec 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-31
Officer name: Brian Cannon Homewood
Documents
Appoint person director company with name date
Date: 11 Dec 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-31
Officer name: Mr Glen Christopher Brian Homewood
Documents
Confirmation statement with updates
Date: 25 Sep 2017
Action Date: 18 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-18
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2017
Action Date: 26 Jul 2017
Category: Address
Type: AD01
Old address: 56 Station Road Westgate-on-Sea Kent CT8 8QY
New address: C/O Kreston Reeves Llp Innovation House Ramsgate Road Sandwich Kent CT13 9FF
Change date: 2017-07-26
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2016
Action Date: 18 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-18
Documents
Confirmation statement with updates
Date: 12 Jul 2016
Action Date: 08 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-08
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 08 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-08
Documents
Change person director company with change date
Date: 20 Aug 2015
Action Date: 20 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-20
Officer name: Mr Brian Cannon Homewood
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2015
Action Date: 10 Jul 2015
Category: Address
Type: AD01
Old address: C/O Haines Watts Roper Yard Roper Road Canterbury Kent CT2 7EX England
New address: 56 Station Road Westgate-on-Sea Kent CT8 8QY
Change date: 2015-07-10
Documents
Certificate change of name company
Date: 05 May 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed g&d south east enterprises LIMITED\certificate issued on 05/05/15
Documents
Termination secretary company with name termination date
Date: 09 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-01-30
Officer name: Donna Homewood
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2015
Action Date: 09 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-09
Old address: 46 Augustine Road Minster Ramsgate CT124DQ England
New address: C/O Haines Watts Roper Yard Roper Road Canterbury Kent CT2 7EX
Documents
Termination director company with name termination date
Date: 04 Feb 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-30
Officer name: Donna Homewood
Documents
Termination director company with name termination date
Date: 04 Feb 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glen Christopher Brian Homewood
Termination date: 2015-01-30
Documents
Appoint person director company with name date
Date: 04 Feb 2015
Action Date: 29 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-29
Officer name: Mr Brian Cannon Homewood
Documents
Some Companies
BALL SPORTS COMMUNITY COACHING LTD
BANK HOUSE, 66 HIGH STREET,TELFORD,TF4 2HD
Number: | 06626235 |
Status: | ACTIVE |
Category: | Private Limited Company |
98A MAIN STREET,RUNCORN,WA7 2AX
Number: | 09213558 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL SCAFFOLDING (BURTON) LIMITED
UNIT 153 FAULD INDUSTRIAL ESTATE,BURTON-ON-TRENT,DE13 9HS
Number: | 04423297 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 OAKLEA AVENUE,CHESTER,CH2 3RE
Number: | 09861313 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1,GLASGOW,G41 3JA
Number: | SL027352 |
Status: | ACTIVE |
Category: | Limited Partnership |
4 HAREWOOD CRESCENT, OAKWORTH,WEST YORKSHIRE,BD22 7NJ
Number: | 06259296 |
Status: | ACTIVE |
Category: | Private Limited Company |