MASONS SELF STORAGE - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-08-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-07-03 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES
2022-12-29 delete source_ip 35.246.117.50
2022-12-29 insert source_ip 141.193.213.11
2022-12-29 insert source_ip 141.193.213.10
2022-09-24 delete source_ip 35.178.131.132
2022-09-24 insert source_ip 35.246.117.50
2022-08-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-08-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-07-30 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES
2022-02-10 delete general_emails in..@masonsselfstorage.co.uk
2022-02-10 delete address Cardiff Rd, Barry, South Wales, CF63 2BG
2022-02-10 delete email in..@masonsselfstorage.co.uk
2022-02-10 delete index_pages_linkeddomain wpengine.com
2022-02-10 delete phone 0800 124 4785
2022-02-10 delete source_ip 172.67.174.211
2022-02-10 delete source_ip 104.21.55.251
2022-02-10 insert index_pages_linkeddomain thebusinesscentreonline.co.uk
2022-02-10 insert phone +44 (0) 800 533 5708
2022-02-10 insert source_ip 35.178.131.132
2021-09-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-09-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-08-08 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES
2021-01-29 delete source_ip 104.24.100.193
2021-01-29 delete source_ip 104.24.101.193
2021-01-29 insert source_ip 104.21.55.251
2020-07-07 delete sic_code 99999 - Dormant Company
2020-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-06-08 insert source_ip 172.67.174.211
2020-06-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-06-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-05-19 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2019-12-05 delete source_ip 35.178.131.132
2019-12-05 insert source_ip 104.24.100.193
2019-12-05 insert source_ip 104.24.101.193
2019-08-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-08-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-07-30 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-06-06 delete about_pages_linkeddomain illustrate.digital
2019-06-06 delete casestudy_pages_linkeddomain illustrate.digital
2019-06-06 delete contact_pages_linkeddomain illustrate.digital
2019-06-06 delete index_pages_linkeddomain illustrate.digital
2019-06-06 delete product_pages_linkeddomain illustrate.digital
2019-06-06 delete terms_pages_linkeddomain illustrate.digital
2019-06-06 insert about_pages_linkeddomain oncree.com
2019-06-06 insert casestudy_pages_linkeddomain oncree.com
2019-06-06 insert contact_pages_linkeddomain oncree.com
2019-06-06 insert index_pages_linkeddomain oncree.com
2019-06-06 insert product_pages_linkeddomain oncree.com
2019-06-06 insert terms_pages_linkeddomain oncree.com
2019-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES
2019-04-06 insert phone 0800 1244785
2019-02-25 delete source_ip 35.187.118.77
2019-02-25 insert source_ip 35.178.131.132
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-07-09 insert index_pages_linkeddomain wpengine.com
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES
2017-12-09 update num_mort_charges 0 => 1
2017-12-09 update num_mort_outstanding 0 => 1
2017-11-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048068150001
2017-07-21 delete about_pages_linkeddomain t.co
2017-07-21 delete contact_pages_linkeddomain t.co
2017-07-21 delete index_pages_linkeddomain t.co
2017-07-21 delete product_pages_linkeddomain t.co
2017-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-06-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-05-19 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-05-12 update website_status FlippedRobots => OK
2017-05-12 delete about_pages_linkeddomain illustratemedia.co.uk
2017-05-12 delete contact_pages_linkeddomain illustratemedia.co.uk
2017-05-12 delete index_pages_linkeddomain illustratemedia.co.uk
2017-05-12 delete person Cathy Farr
2017-05-12 delete source_ip 185.119.173.190
2017-05-12 insert about_pages_linkeddomain illustrate.digital
2017-05-12 insert contact_pages_linkeddomain illustrate.digital
2017-05-12 insert index_pages_linkeddomain illustrate.digital
2017-05-12 insert source_ip 35.187.118.77
2017-03-03 update website_status OK => FlippedRobots
2016-12-28 insert person Cathy Farr
2016-11-15 delete alias Mason Self Storage
2016-11-15 delete phone 0800 141 3688
2016-08-14 delete index_pages_linkeddomain wpengine.com
2016-08-14 insert about_pages_linkeddomain t.co
2016-08-14 insert alias Mason Self Storage
2016-08-14 insert contact_pages_linkeddomain t.co
2016-08-14 insert index_pages_linkeddomain t.co
2016-08-14 insert product_pages_linkeddomain t.co
2016-07-12 insert otherexecutives Gordon Mason
2016-07-12 delete source_ip 95.142.152.194
2016-07-12 insert index_pages_linkeddomain wpengine.com
2016-07-12 insert person Gordon Mason
2016-07-12 insert person James Mason
2016-07-12 insert person John Walsh
2016-07-12 insert phone 0800 141 3688
2016-07-12 insert source_ip 185.119.173.190
2016-07-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2016-07-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-07-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-07-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-07-07 update returns_last_madeup_date 2015-06-01 => 2016-06-01
2016-07-07 update returns_next_due_date 2016-06-29 => 2017-06-29
2016-06-01 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-06-01 update statutory_documents 01/06/16 FULL LIST
2016-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON MASON / 01/09/2015
2016-06-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GORDON MASON / 01/09/2015
2015-07-08 delete address STORAGE HOUSE PRIORITY BUSINESS PARK BARRY SOUTH GLAMORGAN WALES CF63 2BG
2015-07-08 insert address STORAGE HOUSE PRIORITY BUSINESS PARK BARRY SOUTH GLAMORGAN CF63 2BG
2015-07-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-07-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date 2014-06-01 => 2015-06-01
2015-07-08 update returns_next_due_date 2015-06-29 => 2016-06-29
2015-06-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-06-13 update statutory_documents 01/06/15 FULL LIST
2015-06-08 delete address PENYCASTELL FARM BRYN PORT TALBOT WEST GLAMORGAN WALES SA13 2PY
2015-06-08 insert address STORAGE HOUSE PRIORITY BUSINESS PARK BARRY SOUTH GLAMORGAN WALES CF63 2BG
2015-06-08 update registered_address
2015-05-07 delete address THE OLD BARN HEOL DDU CASTELLAU LLANTRISANT R C T CF72 8LQ
2015-05-07 insert address PENYCASTELL FARM BRYN PORT TALBOT WEST GLAMORGAN WALES SA13 2PY
2015-05-07 update registered_address
2015-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2015 FROM PENYCASTELL FARM BRYN PORT TALBOT WEST GLAMORGAN SA13 2PY WALES
2015-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2015 FROM THE OLD BARN HEOL DDU CASTELLAU LLANTRISANT R C T CF72 8LQ
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-07-07 insert company_previous_name MASON STORAGE (WALES) LIMITED
2014-07-07 update name MASON STORAGE (WALES) LIMITED => MASONS SELF STORAGE LTD
2014-07-07 update returns_last_madeup_date 2013-06-01 => 2014-06-01
2014-07-07 update returns_next_due_date 2014-06-29 => 2015-06-29
2014-06-08 update statutory_documents 01/06/14 FULL LIST
2014-06-03 update statutory_documents COMPANY NAME CHANGED MASON STORAGE (WALES) LIMITED CERTIFICATE ISSUED ON 03/06/14
2014-06-03 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-01 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-07-01 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-07-01 update returns_last_madeup_date 2012-06-20 => 2013-06-01
2013-07-01 update returns_next_due_date 2013-07-18 => 2014-06-29
2013-06-22 delete sic_code 7499 - Non-trading company
2013-06-22 insert sic_code 99999 - Dormant Company
2013-06-22 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-22 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-22 update returns_last_madeup_date 2011-06-20 => 2012-06-20
2013-06-22 update returns_next_due_date 2012-07-18 => 2013-07-18
2013-06-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-06-15 update statutory_documents 01/06/13 FULL LIST
2012-08-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-08-10 update statutory_documents 20/06/12 FULL LIST
2011-10-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-08-03 update statutory_documents 20/06/11 FULL LIST
2010-06-26 update statutory_documents 20/06/10 FULL LIST
2010-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRETT MASON / 19/06/2010
2010-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON MASON / 19/06/2010
2010-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MASON / 19/06/2010
2010-04-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2009-11-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-06-22 update statutory_documents RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2009 FROM C/O C/O CLINE TALBOT ACCOUNTANTS LLANTRISANT ROAD GROESFAEN CARDIFF MID GLAMORGAN CF72 8NG
2008-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2008 FROM STORAGE HOUSE PRIORITY ENTERPRISE PARK CARDIFF ROAD BARRY VALE OF GLAMORGAN CF63 2BG
2008-06-25 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GORDON MASON / 20/06/2008
2008-06-25 update statutory_documents RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-04-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2008-04-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2007-10-19 update statutory_documents RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2006-11-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-09-07 update statutory_documents RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2005-09-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-07-29 update statutory_documents RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-05-13 update statutory_documents RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-03-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-02-17 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/01/04
2003-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2003-08-20 update statutory_documents NEW DIRECTOR APPOINTED
2003-08-20 update statutory_documents NEW DIRECTOR APPOINTED
2003-08-20 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-20 update statutory_documents DIRECTOR RESIGNED
2003-08-20 update statutory_documents SECRETARY RESIGNED
2003-06-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION