STORAGE KING LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22
2022-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20
2021-05-07 update statutory_documents SAIL ADDRESS CREATED
2021-05-07 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC
2021-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES
2019-05-13 update statutory_documents CESSATION OF ROBIN GREENWOOD AS A PSC
2019-05-13 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18
2018-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-06-08 update returns_last_madeup_date 2015-05-03 => 2016-05-03
2016-06-08 update returns_next_due_date 2016-05-31 => 2017-05-31
2016-05-16 update statutory_documents 03/05/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2016-02-11 update statutory_documents DIRECTOR APPOINTED MR ROBIN GREENWOOD
2016-02-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BETTS
2016-02-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID BETTS
2015-06-09 update returns_last_madeup_date 2014-05-03 => 2015-05-03
2015-06-09 update returns_next_due_date 2015-05-31 => 2016-05-31
2015-05-18 update statutory_documents 03/05/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-06-07 delete address 127A HIGH STREET RUISLIP MIDDLESEX UNITED KINGDOM HA4 8JN
2014-06-07 insert address 127A HIGH STREET RUISLIP MIDDLESEX HA4 8JN
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-03 => 2014-05-03
2014-06-07 update returns_next_due_date 2014-05-31 => 2015-05-31
2014-05-13 update statutory_documents 03/05/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-06-26 update returns_last_madeup_date 2012-05-03 => 2013-05-03
2013-06-26 update returns_next_due_date 2013-05-31 => 2014-05-31
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-05-13 update statutory_documents 03/05/13 FULL LIST
2013-03-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-05-29 update statutory_documents 03/05/12 FULL LIST
2012-03-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-06-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-06-13 update statutory_documents 03/05/11 FULL LIST
2011-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2011 FROM THE JEWELLERY BUSINESS CENTRE 95 SPENCER STREET BIRMINGHAM WEST MIDLANDS B18 6DA
2010-07-09 update statutory_documents 03/05/10 FULL LIST
2010-03-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-07-01 update statutory_documents RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-02-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-07-18 update statutory_documents SECRETARY APPOINTED DAVID JONATHAN BETTS
2008-07-18 update statutory_documents APPOINTMENT TERMINATED SECRETARY JANE BUXTON
2008-07-10 update statutory_documents RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2008 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY
2007-11-09 update statutory_documents COMPANY NAME CHANGED MBCHBC4 LIMITED CERTIFICATE ISSUED ON 09/11/07
2007-09-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08
2007-06-08 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-08 update statutory_documents NEW SECRETARY APPOINTED
2007-06-08 update statutory_documents DIRECTOR RESIGNED
2007-06-08 update statutory_documents SECRETARY RESIGNED
2007-05-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION