Advanced company searchLink opens in new window

SELF STORAGE (LITTLEHAMPTON) NOMINEE LIMITED

Company number 06991074

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)
23 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
13 Sep 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
28 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
20 Aug 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
20 Aug 2012 CH02 Director's details changed for Consortium Directors Limited on 14 August 2012
29 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
21 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
24 Aug 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
24 Aug 2011 CH01 Director's details changed for Mr Benjamin David Hobbs on 14 August 2011
05 Jul 2011 CERTNM Company name changed empyer homes nominees LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
  • NM01 ‐ Change of name by resolution
24 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
15 Dec 2010 AD01 Registered office address changed from 27 Soho Square London W1D 3AY Uk on 15 December 2010
14 Sep 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
13 Sep 2010 CH02 Director's details changed for Consortium Directors Limited on 14 August 2010
13 Sep 2010 TM01 Termination of appointment of Consortium Directors Ltd as a director
06 May 2010 CERTNM Company name changed spirit property nominees LIMITED\certificate issued on 06/05/10
  • CONNOT ‐
15 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-07
08 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-23
06 Oct 2009 AA01 Current accounting period shortened from 31 August 2010 to 30 April 2010
05 Oct 2009 AP02 Appointment of Consortium Directors Ltd as a director
17 Aug 2009 288a Director appointed consortium directors LIMITED
14 Aug 2009 NEWINC Incorporation