INDOOR SELF STORAGE - History of Changes


DateDescription
2024-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/24, WITH UPDATES
2024-04-12 update website_status OK => InternalTimeout
2024-04-08 update statutory_documents DIRECTOR APPOINTED JOANNE HAZEL MOON
2024-04-07 update num_mort_charges 2 => 3
2024-04-07 update num_mort_outstanding 0 => 1
2023-12-18 update statutory_documents ARTICLES OF ASSOCIATION
2023-11-14 update statutory_documents ALTER ARTICLES 19/09/2023
2023-10-07 update num_mort_outstanding 2 => 0
2023-10-07 update num_mort_satisfied 0 => 2
2023-10-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090040350003
2023-10-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090040350001
2023-10-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090040350002
2023-08-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-08-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-07-18 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-07-15 delete about_pages_linkeddomain scribbleandthink.co.uk
2023-07-15 delete contact_pages_linkeddomain fireflyproductions.uk
2023-07-15 delete contact_pages_linkeddomain scribbleandthink.co.uk
2023-07-15 delete index_pages_linkeddomain fireflyproductions.uk
2023-07-15 delete index_pages_linkeddomain scribbleandthink.co.uk
2023-07-15 delete management_pages_linkeddomain scribbleandthink.co.uk
2023-07-15 delete terms_pages_linkeddomain scribbleandthink.co.uk
2023-07-15 insert about_pages_linkeddomain cutthemustard.studio
2023-07-15 insert contact_pages_linkeddomain cutthemustard.studio
2023-07-15 insert contact_pages_linkeddomain google.com
2023-07-15 insert index_pages_linkeddomain cutthemustard.studio
2023-07-15 insert management_pages_linkeddomain cutthemustard.studio
2023-07-15 insert terms_pages_linkeddomain cutthemustard.studio
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, WITH UPDATES
2023-04-25 insert contact_pages_linkeddomain fireflyproductions.uk
2023-04-25 insert index_pages_linkeddomain fireflyproductions.uk
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-02-21 delete source_ip 54.76.40.173
2023-02-21 insert source_ip 35.214.35.224
2022-11-30 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-07-21 update statutory_documents SHARE EXCHANGE AND TRANSFER 01/05/2022
2022-07-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEYENNE LTD
2022-07-18 update statutory_documents CESSATION OF MARK WILLIAM FEATHERSTONE AS A PSC
2022-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, WITH UPDATES
2022-04-05 delete person Helen Nicholls
2022-04-05 delete person Sandra Pomeroy
2022-04-05 update person_description Jo Moon => Jo Moon
2021-12-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-11-18 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-07-07 update account_category null => MICRO ENTITY
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-11-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-11-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-10-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-08-09 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-07-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES
2018-03-07 update num_mort_charges 1 => 2
2018-03-07 update num_mort_outstanding 1 => 2
2018-02-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090040350002
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-08-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-10-13 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-22 => 2016-04-22
2016-06-08 update returns_next_due_date 2016-05-20 => 2017-05-20
2016-05-04 update statutory_documents 22/04/16 FULL LIST
2015-11-09 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-11-09 update accounts_last_madeup_date null => 2015-04-30
2015-11-09 update accounts_next_due_date 2016-01-22 => 2017-01-31
2015-11-09 update num_mort_charges 0 => 1
2015-11-09 update num_mort_outstanding 0 => 1
2015-10-14 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-10-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090040350001
2015-06-09 delete address 87 FORE STREET SALCOMBE UNITED KINGDOM TQ8 8BY
2015-06-09 insert address 87 FORE STREET SALCOMBE TQ8 8BY
2015-06-09 insert sic_code 68209 - Other letting and operating of own or leased real estate
2015-06-09 update registered_address
2015-06-09 update returns_last_madeup_date null => 2015-04-22
2015-06-09 update returns_next_due_date 2015-05-20 => 2016-05-20
2015-05-05 update statutory_documents 22/04/15 FULL LIST
2014-08-07 insert company_previous_name SOUTH HAMS SELF STORE LIMITED
2014-08-07 insert company_previous_name SOUTH HAMS SELFSTORAGE LIMITED
2014-08-07 update name SOUTH HAMS SELF STORE LIMITED => SOUTH HAMS SELF STORAGE LIMITED
2014-07-03 update statutory_documents COMPANY NAME CHANGED SOUTH HAMS SELFSTORAGE LIMITED CERTIFICATE ISSUED ON 03/07/14
2014-07-01 update statutory_documents COMPANY NAME CHANGED SOUTH HAMS SELF STORE LIMITED CERTIFICATE ISSUED ON 01/07/14
2014-06-25 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION