- Company Overview for BIG YELLOW SELF STORAGE COMPANY 8 LIMITED (05605025)
- Filing history for BIG YELLOW SELF STORAGE COMPANY 8 LIMITED (05605025)
- People for BIG YELLOW SELF STORAGE COMPANY 8 LIMITED (05605025)
- Charges for BIG YELLOW SELF STORAGE COMPANY 8 LIMITED (05605025)
- More for BIG YELLOW SELF STORAGE COMPANY 8 LIMITED (05605025)
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) |
---|---|---|---|
11 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
20 Mar 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
07 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
05 May 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
05 May 2011 | AP03 | Appointment of a secretary | |
04 May 2011 | TM02 | Termination of appointment of Michael Cole as a secretary | |
27 Mar 2011 | AP03 | Appointment of Mrs Shauna Louise Beavis as a secretary | |
27 Mar 2011 | TM02 | Termination of appointment of Michael Cole as a secretary | |
20 Sep 2010 | AA | Full accounts made up to 31 March 2010 | |
25 Mar 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
15 Dec 2009 | CH03 | Secretary's details changed for Michael Alan Cole on 1 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Mr Nicholas John Vetch on 1 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for John Richard Trotman on 1 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Mr Adrian Charles Jonathan Lee on 1 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for James Ernest Gibson on 1 December 2009 | |
31 Oct 2009 | AA | Full accounts made up to 31 March 2009 | |
05 Mar 2009 | 363a | Return made up to 18/02/09; full list of members | |
05 Feb 2009 | AA | Full accounts made up to 31 March 2008 | |
25 Sep 2008 | MEM/ARTS | Memorandum and Articles of Association | |
25 Sep 2008 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
22 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges | |
10 Apr 2008 | 287 | Registered office changed on 10/04/2008 from 2 the deans bridge road bagshot surrey GU19 6AT | |
12 Mar 2008 | 363a | Return made up to 18/02/08; full list of members | |
01 Feb 2008 | AA | Full accounts made up to 31 March 2007 |