- Company Overview for STORAGE BOOST HOLDINGS LIMITED (06413968)
- Filing history for STORAGE BOOST HOLDINGS LIMITED (06413968)
- People for STORAGE BOOST HOLDINGS LIMITED (06413968)
- Charges for STORAGE BOOST HOLDINGS LIMITED (06413968)
- Registers for STORAGE BOOST HOLDINGS LIMITED (06413968)
- More for STORAGE BOOST HOLDINGS LIMITED (06413968)
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) |
---|---|---|---|
31 Oct 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
29 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
08 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
17 Sep 2021 | AA | Micro company accounts made up to 30 November 2020 | |
18 Jan 2021 | PSC08 | Notification of a person with significant control statement | |
18 Jan 2021 | PSC09 | Withdrawal of a person with significant control statement on 18 January 2021 | |
03 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
03 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
03 Nov 2020 | AD03 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford GU1 4HD | |
03 Nov 2020 | AD02 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford GU1 4HD | |
15 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
15 Nov 2019 | PSC08 | Notification of a person with significant control statement | |
06 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
05 Nov 2018 | PSC07 | Cessation of Betterstore Self Storage Properties I Limited as a person with significant control on 30 November 2017 | |
30 Oct 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
04 Oct 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 30 November 2017 | |
03 Jan 2018 | AD01 | Registered office address changed from The Weston Centre, Weston Road Crewe Cheshire CW1 6FL to 127a High Street Ruislip HA4 8JN on 3 January 2018 | |
08 Dec 2017 | PSC05 | Change of details for Betterstore Self Storage Properties Limited as a person with significant control on 30 November 2017 | |
08 Dec 2017 | AP01 | Appointment of Mr Robin Greenwood as a director on 30 November 2017 | |
08 Dec 2017 | AP01 | Appointment of Mr Steven James Horton as a director on 30 November 2017 | |
08 Dec 2017 | PSC02 | Notification of Betterstore Self Storage Properties Limited as a person with significant control on 30 November 2017 | |
08 Dec 2017 | PSC07 | Cessation of Nicholas Peter Wood as a person with significant control on 30 November 2017 |