CONNECT STORAGE SYSTEMS - History of Changes


DateDescription
2024-12-20 update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 043383720006
2024-10-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043383720005
2024-09-20 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-08-28 update statutory_documents PREVEXT FROM 30/11/2023 TO 31/12/2023
2024-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2024 FROM C/O BLAKE-TURNER LLP, 65 FENCHURCH STREET LONDON EC3M 4BE UNITED KINGDOM
2024-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/24, NO UPDATES
2024-05-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / CSS HOLDINGS LIMITED / 03/05/2024
2024-04-07 delete address 24 CORNWALL ROAD DORCHESTER DORSET DT1 1RX
2024-04-07 insert address C/O BLAKE-TURNER LLP, 65 FENCHURCH STREET LONDON UNITED KINGDOM EC3M 4BE
2024-04-07 update num_mort_charges 3 => 4
2024-04-07 update num_mort_satisfied 2 => 3
2024-04-07 update registered_address
2024-01-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043383720004
2024-01-19 update statutory_documents RE: THE SOLE MEMBER HAS READ AND UNDERSTOOD THE CONTENTS OF THE DOCUMENTS; AND HEREBY UNCONDITIONALLY AND IRREVOCABLY AGREE WITH AND APPROVE THE CONTENTS OF THE DOCUMENTS AND UNCONDITIONALLY AGREE, AND APPROVE THE ADOPTION OF THE RECONSTITUTED STATUTORY BOOKS OF THE COMPANY BY PASSING THIS RESOLUTION. 04/01/2024
2024-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2024 FROM 24 CORNWALL ROAD DORCHESTER DORSET DT1 1RX
2024-01-05 update statutory_documents DIRECTOR APPOINTED MR SHAUN WESLEY KEPPLER
2024-01-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEIGH JENKINSON
2024-01-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULA WRIGHT
2024-01-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAULA WRIGHT
2023-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/23, NO UPDATES
2023-10-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2023-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA JENKINSON / 13/07/2023
2023-07-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS PAULA JENKINSON / 13/07/2023
2023-07-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-07-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-06-22 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-04-07 update num_mort_outstanding 2 => 1
2023-04-07 update num_mort_satisfied 1 => 2
2023-01-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-05-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-04-04 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-02-17 delete fax 01202 679900
2022-02-17 insert index_pages_linkeddomain linkedin.com
2022-02-17 update robots_txt_status www.connectstoragesystems.co.uk: 404 => 200
2021-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-08-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-07-08 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2020-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-06-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-05-04 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2019-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES
2019-06-16 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-06-16 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-05-20 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-04-01 delete source_ip 88.208.252.158
2019-04-01 insert source_ip 88.208.252.9
2018-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2018-08-30 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES
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
2017-08-24 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-01-18 delete casestudy_pages_linkeddomain rackingshelvingpallettruckswarehousesupplies.co.uk
2017-01-18 delete contact_pages_linkeddomain rackingshelvingpallettruckswarehousesupplies.co.uk
2017-01-18 delete index_pages_linkeddomain rackingshelvingpallettruckswarehousesupplies.co.uk
2017-01-18 insert casestudy_pages_linkeddomain connectwarehousemovers.co.uk
2017-01-18 insert contact_pages_linkeddomain connectwarehousemovers.co.uk
2017-01-18 insert index_pages_linkeddomain connectwarehousemovers.co.uk
2016-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-30 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-03-18 delete casestudy_pages_linkeddomain radikls.com
2016-03-18 delete contact_pages_linkeddomain radikls.com
2016-03-18 delete index_pages_linkeddomain radikls.com
2016-03-18 insert casestudy_pages_linkeddomain dorsetweb.co.uk
2016-03-18 insert contact_pages_linkeddomain dorsetweb.co.uk
2016-03-18 insert index_pages_linkeddomain dorsetweb.co.uk
2016-03-09 update returns_last_madeup_date 2014-12-12 => 2015-12-12
2016-03-09 update returns_next_due_date 2016-01-09 => 2017-01-09
2016-02-02 update statutory_documents 12/12/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-06-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-05-15 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-05-05 delete source_ip 213.171.218.112
2015-05-05 insert source_ip 88.208.252.158
2015-03-07 update returns_last_madeup_date 2013-12-12 => 2014-12-12
2015-03-07 update returns_next_due_date 2015-01-09 => 2016-01-09
2015-02-19 update statutory_documents 12/12/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-28 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-04-30 delete address 21 High Street, Broadstone, Dorset. BH18 9NB
2014-04-30 delete contact_pages_linkeddomain industrialandcommercialcatalogue.co.uk
2014-04-30 delete index_pages_linkeddomain industrialandcommercialcatalogue.co.uk
2014-04-30 insert address 24 Cornwell Road, Dorchester, Dorset, DT1 1RX
2014-04-30 insert address Unit 36 Dawkins Road Industrial Estate Poole Dorset BH15 4JD
2014-04-30 insert contact_pages_linkeddomain rackingshelvingpallettruckswarehousesupplies.co.uk
2014-04-30 insert index_pages_linkeddomain rackingshelvingpallettruckswarehousesupplies.co.uk
2014-04-30 insert registration_number 4338372
2014-02-07 delete address 24 CORNWALL ROAD DORCHESTER DORSET UNITED KINGDOM DT1 1RX
2014-02-07 insert address 24 CORNWALL ROAD DORCHESTER DORSET DT1 1RX
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-12 => 2013-12-12
2014-02-07 update returns_next_due_date 2014-01-09 => 2015-01-09
2014-01-13 update statutory_documents 12/12/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-30 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-12 => 2012-12-12
2013-06-24 update returns_next_due_date 2013-01-09 => 2014-01-09
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-01-14 update statutory_documents 12/12/12 FULL LIST
2013-01-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS PAULA WRIGHT / 01/09/2012
2013-01-11 update statutory_documents DIRECTOR APPOINTED MRS PAULA JENKINSON
2013-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH LAWRENCE JENKINSON / 01/09/2012
2012-08-31 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-01-18 update statutory_documents 12/12/11 FULL LIST
2011-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 21 HIGH WAY BROADSTONE DORSET BH18 9NB UNITED KINGDOM
2011-05-25 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2011 FROM UNIT 36 DAWKINS ROAD POOLE DORSET BH15 4JD ENGLAND
2011-02-24 update statutory_documents 12/12/10 FULL LIST
2011-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH LAWRENCE JENKINSON / 01/10/2010
2010-07-27 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH LAWRENCE JENKINSON / 07/06/2010
2010-06-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAULA WRIGHT / 07/06/2010
2010-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2010 FROM UNIT 36 DAWKINS ROAD POOLE DORSET BH15 4JD ENGLAND
2010-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2010 FROM UNIT 5 DAWKINS ROAD HAMWORTHY POOLE DORSET BH15 4JP
2010-01-18 update statutory_documents 12/12/09 FULL LIST
2009-06-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-20 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-02-04 update statutory_documents RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-03-14 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-12-21 update statutory_documents RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/07 FROM: 21 HIGH WAY BROADSTONE DORSET BH18 9NB
2007-04-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-23 update statutory_documents DIRECTOR RESIGNED
2007-01-23 update statutory_documents SECRETARY RESIGNED
2007-01-12 update statutory_documents RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-06-21 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-27 update statutory_documents NEW SECRETARY APPOINTED
2006-03-01 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-03-01 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-02-03 update statutory_documents RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2006-01-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-10-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-03-10 update statutory_documents RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-10-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-10-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-08-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-23 update statutory_documents RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-08-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-12-20 update statutory_documents RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-05-30 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/11/02
2002-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/02 FROM: 808-810 WIMBORNE ROAD MOORDOWN BOURNEMOUTH DORSET BH9 2DT
2002-01-15 update statutory_documents NEW SECRETARY APPOINTED
2002-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/02 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU
2002-01-08 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-08 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-19 update statutory_documents DIRECTOR RESIGNED
2001-12-19 update statutory_documents SECRETARY RESIGNED
2001-12-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION