HOLD SELF STORAGE LIMITED
Status | ACTIVE |
Company No. | 10034226 |
Category | Private Limited Company |
Incorporated | 01 Mar 2016 |
Age | 8 years, 2 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
HOLD SELF STORAGE LIMITED is an active private limited company with number 10034226. It was incorporated 8 years, 2 months, 28 days ago, on 01 March 2016. The company address is Lynton House Lynton House, London, WC1H 9LT, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 24 May 2024
Action Date: 22 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-03-22
Psc name: Attic Self Storage Cross Holdings Limited
Documents
Notification of a person with significant control
Date: 24 May 2024
Action Date: 11 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-12-11
Psc name: Attic Self Storage Cross Holdings Limited
Documents
Cessation of a person with significant control
Date: 24 May 2024
Action Date: 11 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Attic Self Storage Holdings Limited
Cessation date: 2023-12-11
Documents
Termination director company with name termination date
Date: 21 Mar 2024
Action Date: 21 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tiggi Zela Lily Hawke Kempe
Termination date: 2024-03-21
Documents
Termination director company with name termination date
Date: 21 Mar 2024
Action Date: 21 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-21
Officer name: Callum Edmund David Kempe
Documents
Appoint person director company with name date
Date: 21 Mar 2024
Action Date: 21 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Frederic Lambert Jean De Ryckman De Betz
Appointment date: 2024-03-21
Documents
Appoint person director company with name date
Date: 21 Mar 2024
Action Date: 21 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Grant Forsyth
Appointment date: 2024-03-21
Documents
Change person director company with change date
Date: 21 Mar 2024
Action Date: 21 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Tiggi Zela Lily Hawke Kempe
Change date: 2024-03-21
Documents
Change person director company with change date
Date: 21 Mar 2024
Action Date: 21 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Callum Edmund David Kempe
Change date: 2024-03-21
Documents
Confirmation statement with no updates
Date: 13 Mar 2024
Action Date: 01 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-01
Documents
Certificate change of name company
Date: 25 Jan 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed attic self storage king's cross LTD\certificate issued on 25/01/24
Documents
Accounts with accounts type small
Date: 12 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-01
Documents
Change person director company with change date
Date: 28 Feb 2023
Action Date: 20 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Tiggi Zela Lily Hawke Kempe
Change date: 2023-02-20
Documents
Change person director company with change date
Date: 28 Feb 2023
Action Date: 20 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Callum Edmund David Kempe
Change date: 2023-02-20
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Address
Type: AD01
Old address: 270-276 York Way Kings Cross London N7 9PQ United Kingdom
Change date: 2023-01-09
New address: Lynton House 7-12 Tavistock Square London WC1H 9LT
Documents
Termination director company with name termination date
Date: 09 Jan 2023
Action Date: 21 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frederic Jean Lambert De Ryckman De Betz
Termination date: 2022-12-21
Documents
Accounts with accounts type small
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 04 Mar 2022
Action Date: 17 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Frederic Jean Lambert De Ryckman De Betz
Change date: 2022-02-17
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Change person director company with change date
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-23
Officer name: Miss Tiggi Zela Lily Hawke Kempe
Documents
Change person director company with change date
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Callum Edmund David Kempe
Change date: 2022-02-23
Documents
Change person director company with change date
Date: 23 Nov 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Tiggi Zela Lily Hawke
Change date: 2021-11-23
Documents
Accounts with accounts type small
Date: 02 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type small
Date: 23 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Change person director company with change date
Date: 26 Feb 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-20
Officer name: Mr Frederic Jean Lambert De Ryckman De Betz
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Second filing of director appointment with name
Date: 07 May 2019
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Callum Kempe
Documents
Change person director company with change date
Date: 11 Mar 2019
Action Date: 08 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-08
Officer name: Mr Callum Kempe
Documents
Confirmation statement with updates
Date: 01 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Change person director company with change date
Date: 25 Feb 2019
Action Date: 22 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-22
Officer name: Mr Callum Kempe
Documents
Change person director company with change date
Date: 25 Feb 2019
Action Date: 22 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Callum Kempe
Change date: 2019-02-22
Documents
Notification of a person with significant control
Date: 22 Feb 2019
Action Date: 23 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Attic Self Storage Holdings Limited
Notification date: 2018-05-23
Documents
Cessation of a person with significant control
Date: 22 Feb 2019
Action Date: 23 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-23
Psc name: City & Provincial Properties Holdings 2 Ltd
Documents
Notification of a person with significant control
Date: 19 Feb 2019
Action Date: 23 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: City & Provincial Properties Holdings 2 Ltd
Notification date: 2018-05-23
Documents
Cessation of a person with significant control
Date: 19 Feb 2019
Action Date: 23 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: City & Provincial Properties Limited
Cessation date: 2018-05-23
Documents
Change account reference date company previous extended
Date: 25 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-11-30
New date: 2018-12-31
Documents
Accounts with accounts type small
Date: 06 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Capital allotment shares
Date: 12 Jun 2018
Action Date: 23 May 2018
Category: Capital
Type: SH01
Date: 2018-05-23
Capital : 4 GBP
Documents
Cessation of a person with significant control
Date: 06 Mar 2018
Action Date: 23 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Federic De Ryckman De Betz
Cessation date: 2017-05-23
Documents
Notification of a person with significant control
Date: 02 Mar 2018
Action Date: 23 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: City & Provincial Properties Limited
Notification date: 2017-05-23
Documents
Confirmation statement with updates
Date: 02 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Appoint person director company with name date
Date: 15 Dec 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-01
Officer name: Mr Callum Kempe
Documents
Termination director company with name termination date
Date: 31 May 2017
Action Date: 23 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Glasgow
Termination date: 2017-05-23
Documents
Appoint person director company with name date
Date: 31 May 2017
Action Date: 23 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-23
Officer name: Miss Tiggi Hawke
Documents
Change registered office address company with date old address new address
Date: 31 May 2017
Action Date: 31 May 2017
Category: Address
Type: AD01
Old address: 211 Pottle Street Horningsham Warminster BA12 7LX United Kingdom
New address: 270-276 York Way Kings Cross London N7 9PQ
Change date: 2017-05-31
Documents
Accounts with accounts type total exemption full
Date: 24 May 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Change account reference date company current shortened
Date: 24 Nov 2016
Action Date: 30 Nov 2016
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2016-11-30
Documents
Change account reference date company current shortened
Date: 01 Mar 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2016-12-31
Documents
Some Companies
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11894752 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANONBURY MANAGEMENT,LONDON,EC2V 8AE
Number: | 11168020 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
63 NEWPORT ROAD,ALDERSHOT,GU12 4PW
Number: | 06404498 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 THE METRO CENTRE,WATFORD,WD18 9SB
Number: | 05941435 |
Status: | ACTIVE |
Category: | Private Limited Company |
537 NEW ASHBY ROAD,LOUGHBOROUGH,LE11 4EX
Number: | 11147471 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10905848 |
Status: | ACTIVE |
Category: | Private Limited Company |