PREMIER SELF STORAGE BURTON - History of Changes


DateDescription
2023-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-03 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2022-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-09 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-27 delete index_pages_linkeddomain google.com
2022-02-14 delete source_ip 198.71.233.138
2022-02-14 insert source_ip 92.205.6.227
2021-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/21, NO UPDATES
2021-08-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-07 update num_mort_outstanding 2 => 1
2021-05-07 update num_mort_satisfied 0 => 1
2021-04-01 update statutory_documents DIRECTOR APPOINTED MR MARTYN JONES
2021-03-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055699850001
2021-03-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTYN JONES
2020-12-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-25 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES
2020-08-06 delete contact_pages_linkeddomain goo.gl
2020-08-06 delete phone 01283 243 002 / 515 633
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JONES / 22/06/2020
2020-06-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTYN JONES / 22/06/2020
2020-05-11 insert contact_pages_linkeddomain goo.gl
2020-05-11 insert index_pages_linkeddomain setmore.com
2020-03-12 insert address Nicolson Way, Wellington Road Burton-on-trent DE14 2AW
2020-03-12 insert index_pages_linkeddomain google.com
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-22 delete contact_pages_linkeddomain setmore.com
2019-12-22 delete index_pages_linkeddomain setmore.com
2019-12-22 insert contact_pages_linkeddomain facebook.com
2019-12-22 insert index_pages_linkeddomain facebook.com
2019-12-05 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-07 update num_mort_charges 1 => 2
2019-10-07 update num_mort_outstanding 1 => 2
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2019-09-24 delete address We are on Gresley Business Park on the minor road, behind PH Packaging. Gresley Business Park, Cadley Hill Road, Swadlincote DE11 9DJ
2019-09-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055699850002
2019-08-19 delete source_ip 46.32.240.39
2019-08-19 insert source_ip 198.71.233.138
2019-07-12 insert contact_pages_linkeddomain setmore.com
2019-05-31 delete index_pages_linkeddomain plus.google.com
2019-05-31 insert index_pages_linkeddomain typeform.com
2019-01-07 update accounts_last_madeup_date 2017-07-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-09-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTYN JONES / 11/09/2018
2018-08-07 update account_ref_month 7 => 3
2018-08-07 update accounts_next_due_date 2019-04-30 => 2018-12-31
2018-07-05 update statutory_documents PREVSHO FROM 31/07/2018 TO 31/03/2018
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-24 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-11-25 delete address Nicolson Way Burton DE14 2AW
2017-11-25 delete index_pages_linkeddomain linkedin.com
2017-11-25 delete source_ip 195.8.196.35
2017-11-25 insert index_pages_linkeddomain bit.ly
2017-11-25 insert index_pages_linkeddomain giphy.com
2017-11-25 insert index_pages_linkeddomain google.com
2017-11-25 insert index_pages_linkeddomain plus.google.com
2017-11-25 insert index_pages_linkeddomain tco.uk
2017-11-25 insert index_pages_linkeddomain typeform.com
2017-11-25 insert phone 01283 515 633
2017-11-25 insert registration_number 5569985
2017-11-25 insert source_ip 46.32.240.39
2017-11-25 insert vat 142537131
2017-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-21 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JONES / 04/04/2017
2017-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JULIANA ROSSITER-JONES / 04/04/2017
2017-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JULIANA ROSSITER-JONES / 04/04/2017
2017-04-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DIANE IRIS BROWN / 04/04/2017
2017-03-13 update website_status InternalTimeout => OK
2017-03-13 insert website_emails ad..@premier-selfstorage.co.uk
2017-03-13 insert address Nicolson Way Burton DE14 2AW
2017-03-13 insert address Nicolson Way DE14 2AW, Swadlincote
2017-03-13 insert email ad..@premier-selfstorage.co.uk
2016-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-08-25 update website_status OK => InternalTimeout
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-05 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-02-19 delete contact_pages_linkeddomain google.com
2016-02-19 delete contact_pages_linkeddomain kenmoredesign.com
2016-02-19 delete index_pages_linkeddomain google.com
2016-02-19 delete index_pages_linkeddomain kenmoredesign.com
2016-02-19 delete service_pages_linkeddomain google.com
2016-02-19 delete service_pages_linkeddomain kenmoredesign.com
2016-02-19 delete terms_pages_linkeddomain google.com
2016-02-19 delete terms_pages_linkeddomain kenmoredesign.com
2015-12-10 update statutory_documents DIRECTOR APPOINTED MRS LINDA JULIANA ROSSITER-JONES
2015-10-07 update returns_last_madeup_date 2014-09-21 => 2015-09-21
2015-10-07 update returns_next_due_date 2015-10-19 => 2016-10-19
2015-09-24 update statutory_documents 21/09/15 FULL LIST
2015-06-21 delete address Nicolson Way Burton on Trent, Staffs DE14 2AW
2015-06-21 delete phone 0800 5423 423
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-04-30
2015-04-07 update accounts_next_due_date 2015-04-30 => 2015-05-31
2015-03-16 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-11-07 insert phone 0800 5423 423
2014-11-07 update returns_last_madeup_date 2013-09-21 => 2014-09-21
2014-11-07 update returns_next_due_date 2014-10-19 => 2015-10-19
2014-10-08 update statutory_documents 21/09/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-24 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-02-07 update num_mort_charges 0 => 1
2014-02-07 update num_mort_outstanding 0 => 1
2014-01-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055699850001
2013-10-27 insert contact_pages_linkeddomain google.com
2013-10-27 insert index_pages_linkeddomain google.com
2013-10-27 insert service_pages_linkeddomain google.com
2013-10-27 insert terms_pages_linkeddomain google.com
2013-10-07 update returns_last_madeup_date 2012-09-21 => 2013-09-21
2013-10-07 update returns_next_due_date 2013-10-19 => 2014-10-19
2013-09-26 update statutory_documents 21/09/13 NO CHANGES
2013-06-24 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 6312 - Storage & warehousing
2013-06-22 insert sic_code 52103 - Operation of warehousing and storage facilities for land transport activities
2013-06-22 update returns_last_madeup_date 2011-09-21 => 2012-09-21
2013-06-22 update returns_next_due_date 2012-10-19 => 2013-10-19
2013-05-25 update website_status OK => DNSError
2013-02-22 update website_status OK
2013-01-06 update website_status ServerDown
2012-12-18 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-12-17 update website_status FlippedRobotsTxt
2012-10-25 insert person Howland Jones
2012-10-25 delete person Howland Jones
2012-10-25 delete phone 0800 5423 423
2012-10-25 insert address Nicolson Way Burton on Trent, Staffs DE14 2AW
2012-09-25 update statutory_documents 21/09/12 FULL LIST
2011-11-30 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-09-28 update statutory_documents 21/09/11 NO CHANGES
2011-04-19 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-09-28 update statutory_documents 21/09/10 FULL LIST
2010-04-19 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-09-23 update statutory_documents RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-05-28 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-10-15 update statutory_documents RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-06-03 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-09-26 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-09-26 update statutory_documents RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-09-14 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2007-06-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-09-28 update statutory_documents RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-08-08 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/07/06
2005-10-21 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-21 update statutory_documents NEW SECRETARY APPOINTED
2005-10-21 update statutory_documents DIRECTOR RESIGNED
2005-10-21 update statutory_documents SECRETARY RESIGNED
2005-10-18 update statutory_documents S366A DISP HOLDING AGM 04/10/05
2005-09-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION