- Company Overview for CARAVAN SECURITY STORAGE LIMITED (03699697)
- Filing history for CARAVAN SECURITY STORAGE LIMITED (03699697)
- People for CARAVAN SECURITY STORAGE LIMITED (03699697)
- Registers for CARAVAN SECURITY STORAGE LIMITED (03699697)
- More for CARAVAN SECURITY STORAGE LIMITED (03699697)
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) |
---|---|---|---|
25 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with updates | |
27 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
26 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
19 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
02 Feb 2022 | TM01 | Termination of appointment of Matthew David Williams as a director on 1 February 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
21 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
05 Feb 2021 | PSC05 | Change of details for Amtrust International Limited as a person with significant control on 1 October 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 18 January 2021 with updates | |
17 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
14 Jul 2020 | AP01 | Appointment of Peter Harvey as a director on 14 July 2020 | |
12 Mar 2020 | TM01 | Termination of appointment of Jeremy Edward Cadle as a director on 12 March 2020 | |
12 Mar 2020 | AP01 | Appointment of Francis Brendan O'malley as a director on 12 March 2020 | |
12 Mar 2020 | AP01 | Appointment of Mr Matthew David Williams as a director on 12 March 2020 | |
28 Jan 2020 | AD01 | Registered office address changed from 10th Floor Market Square House Saint Jamess Street Nottingham Nottinghamshire NG1 6FG to Market Square House St. James's Street Nottingham NG1 6FG on 28 January 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
17 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
25 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
23 Jan 2019 | AD02 | Register inspection address has been changed from 2 Minster Court Minster Court London EC3R 7BB England to Exchequer 33 st. Mary Axe London EC3A 8AA | |
15 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
18 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
17 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
31 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
31 Jan 2017 | AD03 | Register(s) moved to registered inspection location 2 Minster Court Minster Court London EC3R 7BB | |
31 Jan 2017 | AD02 | Register inspection address has been changed to 2 Minster Court Minster Court London EC3R 7BB |