RUGELEY SELF STORAGE - History of Changes


DateDescription
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
2023-08-09 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES
2023-03-09 update statutory_documents CESSATION OF ROBERT ALFRED MORLEY AS A PSC
2023-03-09 update statutory_documents CESSATION OF WENDY KAY MORLEY AS A PSC
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
2022-08-19 insert about_pages_linkeddomain cookiedatabase.org
2022-08-19 insert contact_pages_linkeddomain cookiedatabase.org
2022-08-19 insert index_pages_linkeddomain cookiedatabase.org
2022-08-19 insert service_pages_linkeddomain cookiedatabase.org
2022-08-19 insert terms_pages_linkeddomain cookiedatabase.org
2022-08-11 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-05-26 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2022-05-25 update statutory_documents 28/03/22 STATEMENT OF CAPITAL GBP 50
2022-05-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT MORLEY
2022-05-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WENDY MORLEY
2022-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-02 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-03-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE JILLIAN MORLEY / 01/03/2020
2020-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2019-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-03 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALFRED MORLEY / 01/03/2019
2019-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOSEPH MORLEY / 01/03/2019
2019-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE JILLIAN MORLEY / 01/03/2019
2019-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WENDY KAY MORLEY / 01/03/2019
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES
2018-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WENDY KAY MORLEY / 20/09/2018
2018-09-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOSEPH MORLEY / 20/09/2018
2018-09-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANNE JILLIAN MORLEY / 20/09/2018
2018-07-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-13 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-15 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-04-27 delete address TOWER S BUSINESS PARK RUGELEY STAFFORDSHIRE WS15 1UZ
2017-04-27 insert address TOWERS BUSINESS PARK WHEELHOUSE ROAD RUGELEY STAFFS ENGLAND WS15 1UZ
2017-04-27 update registered_address
2017-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WENDY KAY MORLEY / 20/04/2017
2017-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WENDY KAY MORLEY / 20/04/2017
2017-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2017 FROM TOWER S BUSINESS PARK RUGELEY STAFFORDSHIRE WS15 1UZ
2017-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALFRED MORLEY / 20/03/2017
2017-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALFRED MORLEY / 20/03/2017
2017-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALFRED MORLEY / 20/03/2017
2017-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOSEPH MORLEY / 20/03/2017
2017-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE JILLIAN MORLEY / 20/02/2017
2017-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WENDY KAY MORLEY / 20/03/2017
2017-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-18 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-16 => 2016-03-16
2016-05-13 update returns_next_due_date 2016-04-13 => 2017-04-13
2016-03-18 update statutory_documents 16/03/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-16 => 2015-03-16
2015-04-07 delete sic_code 52101 - Operation of warehousing and storage facilities for water transport activities
2015-04-07 insert sic_code 96090 - Other service activities n.e.c.
2015-04-07 update returns_next_due_date 2015-04-13 => 2016-04-13
2015-03-18 update statutory_documents 16/03/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address TOWER S BUSINESS PARK RUGELEY STAFFORDSHIRE UNITED KINGDOM WS15 1UZ
2014-04-07 insert address TOWER S BUSINESS PARK RUGELEY STAFFORDSHIRE WS15 1UZ
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-16 => 2014-03-16
2014-04-07 update returns_next_due_date 2014-04-13 => 2015-04-13
2014-03-20 update statutory_documents 16/03/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-06 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2013-11-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALFRED MORLEY / 05/11/2013
2013-09-06 delete address OVERBERRY FARM, EDNASTON BRAILSFORD DERBYSHIRE DE6 3AE
2013-09-06 insert address TOWER S BUSINESS PARK RUGELEY STAFFORDSHIRE UNITED KINGDOM WS15 1UZ
2013-09-06 update registered_address
2013-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2013 FROM OVERBERRY FARM, EDNASTON BRAILSFORD DERBYSHIRE DE6 3AE
2013-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALFRED MORLEY / 02/08/2013
2013-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WENDY KAY MORLEY / 02/08/2013
2013-06-25 update returns_last_madeup_date 2012-03-16 => 2013-03-16
2013-06-25 update returns_next_due_date 2013-04-13 => 2014-04-13
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update num_mort_outstanding 1 => 0
2013-06-21 update num_mort_satisfied 0 => 1
2013-03-20 update statutory_documents 16/03/13 FULL LIST
2012-12-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-16 update statutory_documents 16/03/12 FULL LIST
2011-12-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-22 update statutory_documents 16/03/11 FULL LIST
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-19 update statutory_documents 16/03/10 FULL LIST
2009-07-21 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-23 update statutory_documents RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-07-25 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-09 update statutory_documents RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2007-12-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-05 update statutory_documents RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-06-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-04 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-04 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-04 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-04 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-03 update statutory_documents DIRECTOR RESIGNED
2006-05-03 update statutory_documents SECRETARY RESIGNED
2006-03-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION