AMMANFORD SELF STORAGE - History of Changes


DateDescription
2024-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-04-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-02-28 update website_status IndexPageFetchError => OK
2023-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RUSSELL AITKENS / 24/01/2023
2022-12-26 update website_status OK => IndexPageFetchError
2022-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-03-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-03-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-01-29 delete general_emails en..@ammanfordselfstorage.co.uk
2021-01-29 delete email en..@ammanfordselfstorage.co.uk
2020-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES
2020-07-23 insert general_emails en..@ammanfordselfstorage.co.uk
2020-07-23 delete email se..@outlook.com
2020-07-23 delete phone 01269 597630 - 01269 267075 - 07928 310041
2020-07-23 insert email en..@ammanfordselfstorage.co.uk
2020-04-21 insert email se..@outlook.com
2020-04-21 insert phone 01269 597630 - 01269 267075 - 07928 310041
2020-04-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-04-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-03-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-03-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES
2018-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => null
2018-05-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-05-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-04-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-03-22 update statutory_documents 01/09/17 STATEMENT OF CAPITAL GBP 87000
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-26 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-03-09 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-12 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-04-07 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-07 delete address 8 STATION ROAD LLANELLI CARMS WALES SA15 1AL
2015-10-07 insert address 8 STATION ROAD LLANELLI CARMS SA15 1AL
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date 2014-09-03 => 2015-09-03
2015-10-07 update returns_next_due_date 2015-10-01 => 2016-10-01
2015-09-17 update statutory_documents 03/09/15 FULL LIST
2015-08-07 delete address 102 NORTON ROAD PENYGROES LLANELLI CARMS SA14 7RU
2015-08-07 insert address 8 STATION ROAD LLANELLI CARMS WALES SA15 1AL
2015-08-07 update registered_address
2015-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 102 NORTON ROAD PENYGROES LLANELLI CARMS SA14 7RU
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-06-30
2015-04-07 update accounts_next_due_date 2015-06-30 => 2015-07-31
2015-03-26 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RUSSELL AITKENS / 12/12/2014
2014-10-07 update returns_last_madeup_date 2013-09-03 => 2014-09-03
2014-10-07 update returns_next_due_date 2014-10-01 => 2015-10-01
2014-09-25 update statutory_documents 03/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-09 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 102 NORTON ROAD PENYGROES LLANELLI CARMS WALES SA14 7RU
2013-11-07 insert address 102 NORTON ROAD PENYGROES LLANELLI CARMS SA14 7RU
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-03 => 2013-09-03
2013-11-07 update returns_next_due_date 2013-10-01 => 2014-10-01
2013-10-07 update statutory_documents 03/09/13 FULL LIST
2013-09-27 update statutory_documents SECOND FILING FOR FORM AP01
2013-09-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CUTTING
2013-07-01 delete address 7 MEADOWS BRIDGE PARC MENTER CROSS HANDS CARMARTHENSHIRE WALES SA14 6RA
2013-07-01 insert address 102 NORTON ROAD PENYGROES LLANELLI CARMS WALES SA14 7RU
2013-07-01 update registered_address
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-03 => 2012-09-03
2013-06-23 update returns_next_due_date 2012-10-01 => 2013-10-01
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-03 => 2013-06-30
2013-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 7 MEADOWS BRIDGE PARC MENTER CROSS HANDS CARMARTHENSHIRE SA14 6RA WALES
2013-04-18 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-10-12 update statutory_documents 03/09/12 FULL LIST
2012-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE CAROL CUTTING / 01/08/2012
2012-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RUSSELL AITKEN / 01/08/2012
2012-08-07 update statutory_documents DIRECTOR APPOINTED MR STEPHEN RUSSELL AITKEN
2012-06-08 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-06 update statutory_documents 03/09/11 FULL LIST
2010-09-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION