ATTIC SELF STORAGE - History of Changes


DateDescription
2024-04-07 insert address Self Storage House, 8 Hanworth Road, Interchange West, Sunbury-on-Thames, TW16 5LN
2024-04-07 update num_mort_charges 4 => 5
2024-04-07 update num_mort_outstanding 2 => 3
2024-03-07 insert coo Ben Holmes
2024-03-07 delete address 0.82 Miles Away 270-276 York Way, Kings Cross, London, N7 9PQ
2024-03-07 delete address 1.08 Miles Away 270-276 York Way, Kings Cross, London, N7 9PQ
2024-03-07 delete address 1.25 Miles Away Rossmore Court, Park Road, Marylebone, London, NW1 6XX
2024-03-07 delete address 1.27 Miles Away 270-276 York Way, Kings Cross, London, N7 9PQ
2024-03-07 delete address 1.28 Miles Away Rossmore Court, Park Road, Marylebone, London, NW1 6XX
2024-03-07 delete address 2.12 Miles Away Rossmore Court, Park Road, Marylebone, London, NW1 6XX
2024-03-07 delete address 2.15 Miles Away Rossmore Court, Park Road, Marylebone, London, NW1 6XX
2024-03-07 delete address 2.22 Miles Away Rossmore Court, Park Road, Marylebone, London, NW1 6XX
2024-03-07 delete address 2.29 Miles Away 270-276 York Way, Kings Cross, London, N7 9PQ
2024-03-07 delete address 2.71 Miles Away Rossmore Court, Park Road, Marylebone, London, NW1 6XX
2024-03-07 delete address 270-276 York Way, Kings Cross, London, N7 9PQ
2024-03-07 delete address 3.03 Miles Away 270-276 York Way, Kings Cross, London, N7 9PQ
2024-03-07 delete address 3.48 Miles Away 270-276 York Way, Kings Cross, London, N7 9PQ
2024-03-07 delete address 4.09 Miles Away 270-276 York Way, Kings Cross, London, N7 9PQ
2024-03-07 delete address 4.11 Miles Away 270-276 York Way, Kings Cross, London, N7 9PQ
2024-03-07 delete address 4.76 Miles Away Rossmore Court, Park Road, Marylebone, London, NW1 6XX
2024-03-07 delete address 4.92 Miles Away Rossmore Court, Park Road, Marylebone, London, NW1 6XX
2024-03-07 delete address 5.17 Miles Away 270-276 York Way, Kings Cross, London, N7 9PQ
2024-03-07 delete address 5.22 Miles Away Rossmore Court, Park Road, Marylebone, London, NW1 6XX
2024-03-07 delete address 5.73 Miles Away Rossmore Court, Park Road, Marylebone, London, NW1 6XX
2024-03-07 delete address 6.13 Miles Away Rossmore Court, Park Road, Marylebone, London, NW1 6XX
2024-03-07 delete address 6.46 Miles Away Rossmore Court, Park Road, Marylebone, London, NW1 6XX
2024-03-07 delete address 6.78 Miles Away 270-276 York Way, Kings Cross, London, N7 9PQ
2024-03-07 delete address 7.12 Miles Away 270-276 York Way, Kings Cross, London, N7 9PQ
2024-03-07 delete address 7.25 Miles Away 270-276 York Way, Kings Cross, London, N7 9PQ
2024-03-07 delete address 7.76 Miles Away Rossmore Court, Park Road, Marylebone, London, NW1 6XX
2024-03-07 delete address 8.01 Miles Away 270-276 York Way, Kings Cross, London, N7 9PQ
2024-03-07 delete address 8.37 Miles Away Rossmore Court, Park Road, Marylebone, London, NW1 6XX
2024-03-07 delete address 8.9 Miles Away Rossmore Court, Park Road, Marylebone, London, NW1 6XX
2024-03-07 delete address 9.24 Miles Away 270-276 York Way, Kings Cross, London, N7 9PQ
2024-03-07 delete address 9.38 Miles Away 270-276 York Way, Kings Cross, London, N7 9PQ
2024-03-07 delete email da..@atticstorage.co.uk
2024-03-07 delete email ki..@atticstorage.co.uk
2024-03-07 delete person Armeet Ghataora
2024-03-07 delete person James Preddy
2024-03-07 delete person Lex Ajanaku
2024-03-07 delete person Terence Perera
2024-03-07 delete phone 020 3873 9500
2024-03-07 delete source_ip 172.67.204.92
2024-03-07 delete source_ip 104.21.52.219
2024-03-07 insert address 720 Great Cambridge Road, Enfield, EN1 3WX
2024-03-07 insert address Interchange West, Sunbury-on-Thames, TW16 5LN
2024-03-07 insert address Self Storage House, 806 Ripple Road Barking, IG11 0TT
2024-03-07 insert contact_pages_linkeddomain trustpilot.com
2024-03-07 insert index_pages_linkeddomain trustpilot.com
2024-03-07 insert person Angela Okwuosa
2024-03-07 insert person Chad Fifi
2024-03-07 insert person Daniel Macaulay
2024-03-07 insert person Erum Ahmed
2024-03-07 insert person Jayson Xavier
2024-03-07 insert person Sarai Cato
2024-03-07 insert person Stacey Barnard
2024-03-07 insert phone 020 3597 0100
2024-03-07 insert phone 020 3597 0200
2024-03-07 insert phone 020 3667 9300
2024-03-07 insert source_ip 172.67.69.253
2024-03-07 insert source_ip 104.26.4.79
2024-03-07 insert source_ip 104.26.5.79
2024-03-07 insert terms_pages_linkeddomain allaboutcookies.org
2024-03-07 update person_title Adina Kotun: Store Manager; Assistant => Store Manager
2024-03-07 update person_title Ben Holmes: Head of Sales & People => Chief Operating Officer
2024-03-07 update person_title Bernardo da Silva: Store Manager => Regional Store Manager
2024-03-07 update person_title Danny King: Regional Sales Coach => Head of Stores
2024-03-07 update person_title Ekaterina Davidov: Store Manager; Assistant => Store Manager
2024-03-07 update website_status InternalTimeout => OK
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-07-25 update website_status OK => InternalTimeout
2023-05-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BALFOUR
2023-04-07 update num_mort_charges 3 => 4
2023-04-07 update num_mort_outstanding 1 => 2
2023-04-06 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN WILLIAM HOLMES
2023-03-17 delete person Luvdeep Dulkoan
2023-03-17 delete person Raphael Martins
2023-03-17 delete person Sam Haider
2023-03-17 insert email da..@atticstorage.co.uk
2023-03-17 insert email da..@atticstorage.co.uk
2023-03-17 insert person Artis Velicko
2023-03-17 insert phone 0303 123 1113
2023-03-17 insert terms_pages_linkeddomain aboutcookies.org
2023-03-17 insert terms_pages_linkeddomain getsafeonline.org
2023-03-17 insert terms_pages_linkeddomain ico.org.uk
2023-03-17 update person_title Adel Hussain: Sales Assistant => Sales Consultant
2023-03-17 update person_title Amy Rodgers: Sales Advisor => Sales Consultant
2023-03-17 update person_title Andre Campbell: Sales Advisor => Sales Consultant
2023-03-17 update person_title Armeet Ghataora: Sales Assistant => Sales Consultant
2023-03-17 update person_title Danny King: Store Manager => Regional Sales Coach
2023-03-17 update person_title Giedre Stanisauskyte: Store Manager; Assistant => Store Manager
2023-03-17 update person_title Marco Pierro: Sales Advisor => Sales Consultant
2023-03-17 update person_title Maria Basile: Sales Assistant => Sales Consultant
2023-03-17 update person_title Stephen McCabe: Sales Advisor => Sales Consultant
2022-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, NO UPDATES
2022-12-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059991410004
2022-10-11 update statutory_documents DIRECTOR APPOINTED MR RICHARD DAVID HODSDEN
2022-09-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERIC DE RYCKMAN DE BETZ
2022-09-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SONIA PIRIE
2022-09-01 insert address Self Storage House, 3A Claps Gate Lane, Beckton, E6 6JF
2022-09-01 update statutory_documents ARTICLES OF ASSOCIATION
2022-09-01 update statutory_documents ALTER ARTICLES 18/08/2022
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-02 delete phone 02039856900
2022-08-02 insert phone 020 3797 8758
2022-08-02 insert phone 020 3925 1721
2022-08-02 update robots_txt_status locations.atticstorage.co.uk: 200 => 0
2022-07-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-05-29 delete terms_pages_linkeddomain allaboutcookies.org
2022-04-27 delete contact_pages_linkeddomain goo.gl
2022-02-05 delete about_pages_linkeddomain iso.org
2022-02-05 delete address 1 Claps Gate Lane, Beckton, E6 6JF
2022-02-05 delete person Matthew Napier
2022-02-05 insert address 3A Claps Gate Lane, Beckton, E6 6JF
2022-02-05 insert contact_pages_linkeddomain goo.gl
2022-02-05 insert person Luvdeep Dulkoan
2022-02-05 insert person Sam Haider
2022-02-05 update person_title Amy Rodgers: Customer Experience Guru => Sales Advisor
2022-02-05 update person_title Ben Holmes: Senior Manager ( Sales & People ) => Head of Sales & People
2022-02-05 update person_title Lex Ajanaku: Store Manager; Customer Experience Guru => Store Manager
2022-02-05 update person_title Marco Pierro: Customer Experience Guru => Sales Advisor
2022-02-05 update person_title Stephen McCabe: Customer Experience Guru => Sales Advisor
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-08-09 insert about_pages_linkeddomain instagram.com
2021-08-09 insert casestudy_pages_linkeddomain instagram.com
2021-08-09 insert contact_pages_linkeddomain instagram.com
2021-08-09 insert index_pages_linkeddomain instagram.com
2021-08-09 insert management_pages_linkeddomain instagram.com
2021-08-09 insert service_pages_linkeddomain instagram.com
2021-08-09 insert terms_pages_linkeddomain instagram.com
2021-08-09 update person_title Ben Holmes: Senior Manager ( Sales & People ); Store Manager => Senior Manager ( Sales & People )
2021-08-09 update person_title Lex Ajanaku: Store Manager; Customer Experience Guru; Assistant => Store Manager; Customer Experience Guru
2021-07-03 insert address 1 Claps Gate Lane, Beckton, E6 6JF
2021-07-03 insert address Attic Self Storage, 3rd Floor, 72 Borough High Street, London, SE1 1XF
2021-07-03 insert phone 02039856900
2021-07-03 update person_title Ben Holmes: Store Manager; Multiple Store Manager => Senior Manager ( Sales & People ); Store Manager
2021-04-25 delete person Darryl Windley
2021-04-25 insert person Matthew Napier
2021-04-25 insert person Samir Shah
2021-04-25 update person_title Ben Holmes: Store Manager => Store Manager; Multiple Store Manager
2021-04-25 update person_title Giedre Stanisauskyte: Customer Experience Guru => Store Manager; Assistant
2021-04-25 update person_title Lex Ajanaku: Customer Experience Guru => Store Manager; Customer Experience Guru; Assistant
2021-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-01 delete address Honeypot Lane, Harrow, Edgeware, HA7 1EF
2021-02-01 delete source_ip 104.24.106.87
2021-02-01 delete source_ip 104.24.107.87
2021-02-01 insert address Self Storage House, 164 Honeypot Lane, Harrow, Edgware, HA7 1EE
2021-02-01 insert person Ben Holmes
2021-02-01 insert person Jamie Rudd
2021-02-01 insert service_pages_linkeddomain iso.org
2021-02-01 insert service_pages_linkeddomain ssauk.com
2021-02-01 insert source_ip 104.21.52.219
2020-12-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-11-19 update statutory_documents DIRECTOR APPOINTED MS SONIA MARIA PIRIE
2020-10-30 delete address 500 WICK LANE WICK LANE BOW LONDON ENGLAND E3 2TB
2020-10-30 insert address 72 BOROUGH HIGH STREET LONDON ENGLAND SE1 1XF
2020-10-30 update registered_address
2020-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2020 FROM 500 WICK LANE WICK LANE BOW LONDON E3 2TB ENGLAND
2020-07-16 insert person Darryl Windley
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-15 delete address Honeypot Lane, Harrow, Edgeware, HA7 1ES
2020-06-15 delete source_ip 139.162.254.93
2020-06-15 insert address Honeypot Lane, Harrow, Edgeware, HA7 1EF
2020-06-15 insert source_ip 172.67.204.92
2020-06-15 insert source_ip 104.24.106.87
2020-06-15 insert source_ip 104.24.107.87
2020-05-16 delete person Geoff Oldroyd
2020-05-16 delete person Luckzy Rajakumar
2020-05-16 delete person Nicole Bouchard
2020-05-16 insert person Amy Rodgers
2020-05-16 insert person Danny King
2020-05-16 insert person Lex Ajanaku
2020-05-16 update person_title Stephen McCabe: Customer Services Guru => Customer Experience Guru
2020-05-16 update person_title Terence Perera: Customer Services Guru; Customer Experience Guru => Store Manager; Assistant
2020-04-16 delete person Luckzy Sritharan
2020-04-16 insert about_pages_linkeddomain inhouse.uk.net
2020-04-16 insert person Luckzy Rajakumar
2020-04-16 insert person Stephen McCabe
2020-04-16 update robots_txt_status locations.atticstorage.co.uk: 526 => 200
2020-02-15 delete about_pages_linkeddomain digitalimpact.co.uk
2020-02-15 delete casestudy_pages_linkeddomain digitalimpact.co.uk
2020-02-15 delete contact_pages_linkeddomain digitalimpact.co.uk
2020-02-15 delete index_pages_linkeddomain digitalimpact.co.uk
2020-02-15 delete management_pages_linkeddomain digitalimpact.co.uk
2020-02-15 delete person Francis Donkoh
2020-02-15 delete service_pages_linkeddomain digitalimpact.co.uk
2020-02-15 delete terms_pages_linkeddomain digitalimpact.co.uk
2019-12-11 insert person Francis Donkoh
2019-12-11 insert person Luckzy Sritharan
2019-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2017-11-30 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-10-11 delete email ex..@attic.co.uk
2019-10-11 delete person Daniel Ramierez
2019-10-11 insert email ki..@atticstorge.co.uk
2019-10-11 insert person Daniel Ramirez
2019-09-10 delete general_emails en..@atticstorage.co.uk
2019-09-10 insert general_emails in..@atticstorage.co.uk
2019-09-10 delete alias Attic Self Storage Limited
2019-09-10 delete email en..@atticstorage.co.uk
2019-09-10 insert alias Attic Self Storage Ltd.
2019-09-10 insert email in..@atticstorage.co.uk
2019-09-10 insert index_pages_linkeddomain digitalimpact.co.uk
2019-09-10 insert index_pages_linkeddomain pinterest.co.uk
2019-09-10 insert phone 020 3985 6700
2019-09-10 insert vat 314910035
2019-02-07 update num_mort_outstanding 3 => 1
2019-02-07 update num_mort_satisfied 0 => 2
2019-01-09 update statutory_documents ARTICLES OF ASSOCIATION
2019-01-09 update statutory_documents ALTER ARTICLES 18/12/2018
2019-01-07 update account_ref_day 30 => 31
2019-01-07 update account_ref_month 11 => 12
2019-01-07 update accounts_next_due_date 2019-08-31 => 2019-09-30
2019-01-07 update num_mort_charges 2 => 3
2019-01-07 update num_mort_outstanding 2 => 3
2019-01-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-01-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-12-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059991410003
2018-12-20 update statutory_documents DIRECTOR APPOINTED MR ALASTAIR ALBERT DAVID BALFOUR
2018-12-19 update statutory_documents CURREXT FROM 30/11/2018 TO 31/12/2018
2018-12-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOFT BUYERCO LIMITED
2018-12-19 update statutory_documents CESSATION OF FREDERIC LAMBERT JEAN DE RYCKMAN DE BETZ AS A PSC
2018-12-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD DE RYCKMAN DE BETZ
2018-12-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK TOOMEY
2018-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES
2018-10-07 update account_category FULL => SMALL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17
2018-07-27 insert phone 020 3873 9500
2018-06-05 delete source_ip 104.24.106.87
2018-06-05 delete source_ip 104.24.107.87
2018-06-05 insert email da..@atticstorage.co.uk
2018-06-05 insert email da..@atticstorage.co.uk
2018-06-05 insert phone 0303 123 1113
2018-06-05 insert source_ip 139.162.254.93
2018-06-05 insert terms_pages_linkeddomain aboutcookies.org
2018-06-05 insert terms_pages_linkeddomain allaboutcookies.org
2018-06-05 insert terms_pages_linkeddomain getsafeonline.org
2018-06-05 insert terms_pages_linkeddomain ico.org.uk
2018-04-02 update website_status FlippedRobots => OK
2018-04-02 insert about_pages_linkeddomain smallbusiness.co.uk
2018-02-26 update website_status OK => FlippedRobots
2017-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES
2017-11-07 delete phone 020 3873 9500
2017-11-07 insert phone 020 3957 9888
2017-09-07 update account_category SMALL => FULL
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/16
2017-06-21 delete index_pages_linkeddomain pentangle.co.uk
2017-05-06 insert person George Adams-Crosland
2017-01-08 delete source_ip 139.162.212.87
2017-01-08 insert source_ip 104.24.106.87
2017-01-08 insert source_ip 104.24.107.87
2016-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-10-07 delete address 1 MAVERTON ROAD BOW LONDON E3 2JE
2016-10-07 insert address 500 WICK LANE WICK LANE BOW LONDON ENGLAND E3 2TB
2016-10-07 update registered_address
2016-10-02 delete address 1 Maverton Road Bow London E3 2JE
2016-10-02 delete address Self Storage London E3 Self Storage London E1 Self Storage London E15
2016-10-02 delete address United Kingdom
2016-10-02 insert address 270-276 York Way , Kings Cross, London N7 9PQ
2016-10-02 insert index_pages_linkeddomain pentangle.co.uk
2016-10-02 update primary_contact Self Storage London E3 Self Storage London E1 Self Storage London E15 => 270-276 York Way Kings Cross London N7 9PQ
2016-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 1 MAVERTON ROAD BOW LONDON E3 2JE
2016-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC LAMBERT JEAN DE RYCKMAN DE BETZ / 01/09/2014
2016-07-10 update website_status DomainNotFound => OK
2016-07-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-07-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-06-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15
2016-05-14 update website_status OK => DomainNotFound
2016-01-07 update returns_last_madeup_date 2014-11-15 => 2015-11-15
2016-01-07 update returns_next_due_date 2015-12-13 => 2016-12-13
2016-01-04 delete source_ip 80.85.85.81
2016-01-04 insert source_ip 139.162.212.87
2015-12-16 update statutory_documents 15/11/15 FULL LIST
2015-11-03 delete personal_emails sp..@atticstorage.co.uk
2015-11-03 delete about_pages_linkeddomain youtube.com
2015-11-03 delete contact_pages_linkeddomain youtube.com
2015-11-03 delete email fd..@atticstorage.co.uk
2015-11-03 delete email sp..@atticstorage.co.uk
2015-11-03 delete index_pages_linkeddomain youtube.com
2015-11-03 delete openinghours_pages_linkeddomain youtube.com
2015-11-03 delete source_ip 31.6.76.130
2015-11-03 delete terms_pages_linkeddomain youtube.com
2015-11-03 insert source_ip 80.85.85.81
2015-08-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-08-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-07-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14
2015-06-04 update statutory_documents SOLVENCY STATEMENT DATED 31/03/14
2015-06-04 update statutory_documents REDUCE SHARE PREM A/C 31/03/2014
2015-06-04 update statutory_documents 04/06/15 STATEMENT OF CAPITAL GBP 14.50
2015-06-04 update statutory_documents STATEMENT BY DIRECTORS
2015-04-03 delete service_pages_linkeddomain adporta.co.uk
2015-04-03 insert service_pages_linkeddomain safesec.co.uk
2015-03-05 delete contact_pages_linkeddomain advansys.com
2015-03-05 delete index_pages_linkeddomain advansys.com
2015-02-05 delete person Wayne Sharpe
2015-02-05 insert address 1 Maverton Road Bow London E3 2JE
2014-12-29 delete index_pages_linkeddomain atticremovals.com
2014-12-07 update returns_last_madeup_date 2013-11-15 => 2014-11-15
2014-12-07 update returns_next_due_date 2014-12-13 => 2015-12-13
2014-11-20 update statutory_documents 15/11/14 FULL LIST
2014-11-03 insert alias Attic Storage
2014-10-01 insert address Self Storage London E3 Self Storage London E1 Self Storage London E15
2014-06-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-06-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-05-28 delete about_pages_linkeddomain advansys.com
2014-05-28 delete openinghours_pages_linkeddomain advansys.com
2014-05-28 delete service_pages_linkeddomain advansys.com
2014-05-28 delete terms_pages_linkeddomain advansys.com
2014-05-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2014-03-05 delete address Unit 1 Maverton Road Bow London E3 2JE United Kingdom
2014-03-05 update primary_contact Unit 1 Maverton Road Bow London E3 2JE United Kingdom => null
2013-12-07 delete address 1 MAVERTON ROAD BOW LONDON UNITED KINGDOM E3 2JE
2013-12-07 insert address 1 MAVERTON ROAD BOW LONDON E3 2JE
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-15 => 2013-11-15
2013-12-07 update returns_next_due_date 2013-12-13 => 2014-12-13
2013-11-19 update statutory_documents 15/11/13 FULL LIST
2013-08-15 delete source_ip 31.6.76.137
2013-08-15 insert source_ip 31.6.76.130
2013-07-03 insert about_pages_linkeddomain youtube.com
2013-07-03 insert contact_pages_linkeddomain youtube.com
2013-07-03 insert index_pages_linkeddomain youtube.com
2013-07-03 insert service_pages_linkeddomain youtube.com
2013-07-03 insert terms_pages_linkeddomain youtube.com
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-23 update returns_last_madeup_date 2011-11-15 => 2012-11-15
2013-06-23 update returns_next_due_date 2012-12-13 => 2013-12-13
2013-06-21 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-05-08 delete alias Attic Self Storage Ltd.
2013-05-08 delete index_pages_linkeddomain comm100.com
2013-05-08 delete index_pages_linkeddomain headchannel.co.uk
2013-05-08 delete index_pages_linkeddomain ngrs.co.uk
2013-05-08 delete index_pages_linkeddomain storagestratford.co.uk
2013-05-08 delete registration_number 05999141
2013-05-08 delete source_ip 109.228.4.193
2013-05-08 insert index_pages_linkeddomain advansys.com
2013-05-08 insert source_ip 31.6.76.137
2013-03-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2012-11-16 update statutory_documents 15/11/12 FULL LIST
2012-10-24 delete address 1 Maverton Road, Bow, London E3 2JE
2012-10-24 insert address 1 Malverton Road, Bow, London E3 2JE
2012-10-24 delete address 1 Malverton Road, Bow, London E3 2JE
2012-10-24 insert address Unit 1 Maverton Road, Bow, London E3 2JE
2012-06-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-01-10 update statutory_documents DIRECTOR APPOINTED MR EDWARD WALLERAND ALAIN CLEMENT DE RYCKMAN DE BETZ
2011-11-29 update statutory_documents 15/11/11 FULL LIST
2011-03-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2010-12-08 update statutory_documents 15/11/10 FULL LIST
2010-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC DE RYCKMAN DE BETZ / 08/09/2010
2010-09-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2009-12-10 update statutory_documents SAIL ADDRESS CREATED
2009-12-10 update statutory_documents 15/11/09 FULL LIST
2009-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC DE RYCKMAN DE BETZ / 02/10/2009
2009-07-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-02-07 update statutory_documents NC INC ALREADY ADJUSTED 25/08/08
2009-02-07 update statutory_documents ADOPT ARTICLES 25/08/2008
2009-02-07 update statutory_documents GBP NC 1000/1427 25/08/2008
2008-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC DE RYCKMAN DE BETZ / 01/03/2008
2008-12-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK TOOMEY / 08/10/2008
2008-12-12 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-12-12 update statutory_documents RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-10-14 update statutory_documents SECRETARY APPOINTED MARK DANIEL TOOMEY
2008-10-14 update statutory_documents APPOINTMENT TERMINATED SECRETARY EDWARD DE RYCKMAN DE BETZ
2008-08-27 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 45A EMMANUEL ROAD LONDON SW12 0HN
2007-11-27 update statutory_documents RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-11-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-10-25 update statutory_documents NC INC ALREADY ADJUSTED 15/10/07
2007-10-25 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-25 update statutory_documents £ NC 100/1000 15/10/0
2007-10-25 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-25 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-09-06 update statutory_documents NEW SECRETARY APPOINTED
2007-09-06 update statutory_documents SECRETARY RESIGNED
2007-08-06 update statutory_documents S80A AUTH TO ALLOT SEC 27/07/07
2007-05-25 update statutory_documents DIRECTOR RESIGNED
2007-01-29 update statutory_documents COMPANY NAME CHANGED ATTICUS ATTIC LIMITED CERTIFICATE ISSUED ON 29/01/07
2006-11-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION