Advanced company searchLink opens in new window

BLUE SELF STORAGE LIMITED

Company number 11732021

Filter by category

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)
30 May 2024 MR01 Registration of charge 117320210002, created on 24 May 2024
25 Apr 2024 TM01 Termination of appointment of William Gareth Oram as a director on 19 April 2024
19 Apr 2024 AP01 Appointment of Mr William Gareth Oram as a director on 19 April 2024
12 Jan 2024 AP01 Appointment of Mr Dean Daly as a director on 12 January 2024
10 Jan 2024 AD01 Registered office address changed from C/O Resource Wentloog Road Rumney Cardiff CF3 2ER United Kingdom to C/O Resource Limited the Maltings East Tyndall Street Cardiff CF24 5EA on 10 January 2024
12 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
28 Sep 2023 RP04PSC02 Second filing for the notification of Blue Self Storage (Holdings) Limited as a person with significant control
15 Jul 2023 PSC07 Cessation of Simon Roger Kirkup as a person with significant control on 27 June 2023
06 Jul 2023 MA Memorandum and Articles of Association
06 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2023 PSC01 Notification of Simon Roger Kirkup as a person with significant control on 22 June 2023
30 Jun 2023 PSC07 Cessation of Paul George Hannah as a person with significant control on 27 June 2023
30 Jun 2023 PSC07 Cessation of Sean Fitzgerald Allison as a person with significant control on 27 June 2023
28 Jun 2023 PSC02 Notification of Blue Self Storage (Holdings) Limited as a person with significant control on 22 June 2023
  • ANNOTATION Clarification a second filed PSC02 was registered on 28/09/2023
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with updates
27 Jun 2023 PSC01 Notification of Sean Fitzgerald Allison as a person with significant control on 22 June 2023
27 Jun 2023 PSC01 Notification of Paul Hannah as a person with significant control on 22 June 2023
27 Jun 2023 PSC07 Cessation of David Nicholas Owen Williams as a person with significant control on 22 June 2023
12 Jun 2023 MR01 Registration of charge 117320210001, created on 8 June 2023
19 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
28 Nov 2022 AP01 Appointment of Mr Paul Postle as a director on 25 November 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 May 2022 TM01 Termination of appointment of David Nicholas Owen Williams as a director on 17 April 2022
20 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
02 Oct 2021 AA Total exemption full accounts made up to 31 December 2020