MYSPACE SELF STORAGE LIMITED

C/O Kreston Reeves Llp Innovation House C/O Kreston Reeves Llp Innovation House, Sandwich, CT13 9FF, Kent, United Kingdom
StatusACTIVE
Company No.09120622
CategoryPrivate Limited Company
Incorporated08 Jul 2014
Age9 years, 11 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 13 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 09 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALL SPORTS COMMUNITY COACHING LTD

BANK HOUSE, 66 HIGH STREET,TELFORD,TF4 2HD

Number:06626235
Status:ACTIVE
Category:Private Limited Company

CARL BURGE TRANSPORT LIMITED

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

INTERLUDE DESIGN LTD

48 OAKLEA AVENUE,CHESTER,CH2 3RE

Number:09861313
Status:ACTIVE
Category:Private Limited Company

MACROTEX BUSINESS L.P.

OFFICE 1,GLASGOW,G41 3JA

Number:SL027352
Status:ACTIVE
Category:Limited Partnership

MARTIN PURSEY LIMITED

4 HAREWOOD CRESCENT, OAKWORTH,WEST YORKSHIRE,BD22 7NJ

Number:06259296
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