Date | Description |
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 |