24HR SELF STORE LTD
Status | ACTIVE |
Company No. | 09872223 |
Category | Private Limited Company |
Incorporated | 13 Nov 2015 |
Age | 8 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
24HR SELF STORE LTD is an active private limited company with number 09872223. It was incorporated 8 years, 6 months, 21 days ago, on 13 November 2015. The company address is Bank Chambers Bank Chambers, Manchester, M20 6UR, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 24 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-24
Documents
Accounts with accounts type dormant
Date: 15 Apr 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Accounts with accounts type dormant
Date: 30 May 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change registered office address company with date old address new address
Date: 09 May 2023
Action Date: 09 May 2023
Category: Address
Type: AD01
New address: Bank Chambers 93 Lapwing Lane Manchester M20 6UR
Change date: 2023-05-09
Old address: Bank House 91 Lapwing Lane Manchester M20 6UR England
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Change to a person with significant control
Date: 25 Mar 2022
Action Date: 24 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-24
Psc name: Mr Matthew Thomas Stone
Documents
Change person director company with change date
Date: 25 Mar 2022
Action Date: 24 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-24
Officer name: Mr Matthew Thomas Stone
Documents
Change to a person with significant control
Date: 24 Mar 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Matthew Thomas Stone
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Address
Type: AD01
Old address: 91 Lapwing Lane Manchester M20 6UR England
New address: Bank House 91 Lapwing Lane Manchester M20 6UR
Change date: 2022-03-14
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2022
Action Date: 10 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-10
Old address: Craig House 33 Ballbrook Avenue Didsbury Manchester M20 3JG England
New address: 91 Lapwing Lane Manchester M20 6UR
Documents
Accounts with accounts type dormant
Date: 27 Jan 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Address
Type: AD01
New address: Craig House 33 Ballbrook Avenue Didsbury Manchester M20 3JG
Change date: 2021-09-27
Old address: The Bank 99 Palatine Road Didsbury Manchester M20 3JQ United Kingdom
Documents
Confirmation statement with updates
Date: 20 Jul 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type dormant
Date: 01 Jun 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2020
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-12
Documents
Change person director company with change date
Date: 29 Jul 2020
Action Date: 28 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-28
Officer name: Mr Matthew Thomas Stone
Documents
Change to a person with significant control
Date: 29 Jul 2020
Action Date: 28 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-28
Psc name: Mr Matthew Thomas Stone
Documents
Change person director company with change date
Date: 27 Jul 2020
Action Date: 24 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-24
Officer name: Mr Matthew Thomas Stone
Documents
Change to a person with significant control
Date: 27 Jul 2020
Action Date: 24 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-24
Psc name: Mr Matthew Thomas Stone
Documents
Change person director company with change date
Date: 17 Jul 2020
Action Date: 17 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Thomas Stone
Change date: 2020-07-17
Documents
Change to a person with significant control
Date: 17 Jul 2020
Action Date: 17 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Thomas Stone
Change date: 2020-07-17
Documents
Change person director company with change date
Date: 17 Jul 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Thomas Stone
Change date: 2020-06-29
Documents
Change to a person with significant control
Date: 17 Jul 2020
Action Date: 29 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-29
Psc name: Mr Matthew Thomas Stone
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-24
New address: The Bank 99 Palatine Road Didsbury Manchester M20 3JQ
Old address: The Bank 99 Palatine Road Manchester M20 3JQ England
Documents
Accounts with accounts type dormant
Date: 26 Feb 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 14 Nov 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Change registered office address company with date old address new address
Date: 22 May 2019
Action Date: 22 May 2019
Category: Address
Type: AD01
Old address: The Old Church Albert Hill Street Manchester M20 6RF England
New address: The Bank 99 Palatine Road Manchester M20 3JQ
Change date: 2019-05-22
Documents
Cessation of a person with significant control
Date: 29 Jan 2019
Action Date: 18 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-18
Psc name: Peter Anthony Quinn
Documents
Termination director company with name termination date
Date: 29 Jan 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Quinn
Termination date: 2019-01-18
Documents
Accounts with accounts type dormant
Date: 19 Dec 2018
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-12
Documents
Accounts with accounts type dormant
Date: 24 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-12
Old address: 93 Lapwing Lane Manchester M20 6UR England
New address: The Old Church Albert Hill Street Manchester M20 6RF
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 12 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-12
Documents
Resolution
Date: 12 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 19 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 12 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-12
Documents
Change registered office address company with date old address new address
Date: 19 May 2016
Action Date: 19 May 2016
Category: Address
Type: AD01
Old address: M B L Ltd Unit 16, Edward Court Altrincham WA14 5GL England
New address: 93 Lapwing Lane Manchester M20 6UR
Change date: 2016-05-19
Documents
Some Companies
UNIT 4 CALDER COURT SHOREBURY POINT,BLACKPOOL,FY4 2RH
Number: | 06766131 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WOODLANDS ROAD,STOCKPORT,SK4 3AF
Number: | 05385744 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 SOUTHAMPTON ROW,,WC1B 5HA
Number: | 00878891 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
29 CYPRUS STREET,OLDBURY,B69 4XD
Number: | 02631736 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CHAPLIN CLOSE,WAINSCOTT,ME3 8BY
Number: | 11718314 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 BARNSLEY ROAD,BARNSLEY,S72 9LD
Number: | 11647950 |
Status: | ACTIVE |
Category: | Private Limited Company |