Advanced company searchLink opens in new window

PETERBOROUGH SELF STORAGE CENTRE LIMITED

Company number 03173015

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
23 Nov 2023 AA Accounts for a small company made up to 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
27 Feb 2023 CH01 Director's details changed for Mr Mehran Charania on 27 February 2023
21 Dec 2022 AA Accounts for a small company made up to 31 March 2022
12 May 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
03 Dec 2021 AA Accounts for a small company made up to 31 March 2021
26 May 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
18 Dec 2020 AA Accounts for a small company made up to 31 March 2020
17 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
04 Dec 2019 AA Accounts for a small company made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
20 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2019 CC04 Statement of company's objects
20 Feb 2019 MR01 Registration of charge 031730150003, created on 15 February 2019
19 Feb 2019 MR04 Satisfaction of charge 031730150001 in full
19 Feb 2019 MR04 Satisfaction of charge 031730150002 in full
18 Feb 2019 PSC02 Notification of Pssc (Holdings) Limited as a person with significant control on 15 February 2019
18 Feb 2019 PSC07 Cessation of John Ashley Nicholas Devonshire as a person with significant control on 15 February 2019
18 Feb 2019 AP01 Appointment of Mr Rajveer Ranawat as a director on 15 February 2019
18 Feb 2019 AP01 Appointment of Mr Mehran Charania as a director on 15 February 2019
18 Feb 2019 TM01 Termination of appointment of John Ashley Nicholas Devonshire as a director on 15 February 2019
18 Feb 2019 TM02 Termination of appointment of Nima Devonshire as a secretary on 15 February 2019
18 Feb 2019 AD01 Registered office address changed from No 4 Croxted Mews 286/288 Croxted Road London SE24 9DA to 3rd Floor, 37 Duke Street London W1U 1LN on 18 February 2019