STORAGE CARLISLE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-07 delete address FAIRVIEW HOUSE VICTORIA PLACE CARLISLE CUMBRIA CA1 1HP
2023-09-07 insert address JAMES WATSON HOUSE MONTGOMERY WAY ROSEHILL INDUSTRIAL ESTATE CARLISLE ENGLAND CA1 2UU
2023-09-07 update registered_address
2023-08-26 delete index_pages_linkeddomain gardenservicescarlisle.co.uk
2023-08-26 delete index_pages_linkeddomain lockupcarlisle.com
2023-08-26 delete index_pages_linkeddomain standard.co.uk
2023-08-26 delete index_pages_linkeddomain storageworkington.com
2023-08-26 delete index_pages_linkeddomain tiktok.com
2023-08-26 delete source_ip 104.17.22.109
2023-08-26 delete source_ip 104.17.23.109
2023-08-26 delete source_ip 104.17.24.109
2023-08-26 delete source_ip 104.17.25.109
2023-08-26 delete source_ip 104.17.26.109
2023-08-26 insert address Rome Street Depot, Carlisle, CA2 5AQ
2023-08-26 insert address Rome Street Depot, Carlisle, Cumbria, CA2 5AQ, Cumbria
2023-08-26 insert index_pages_linkeddomain google.com
2023-08-26 insert index_pages_linkeddomain safety.google
2023-08-26 insert index_pages_linkeddomain wikipedia.org
2023-08-26 insert source_ip 217.160.0.200
2023-08-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN LAWRENCE EDGAR / 08/08/2023
2023-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2023 FROM FAIRVIEW HOUSE VICTORIA PLACE CARLISLE CUMBRIA CA1 1HP
2023-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-06-16 delete index_pages_linkeddomain lockupcarlisle.webs.com
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-19 insert index_pages_linkeddomain tiktok.com
2023-01-15 delete alias Storage Ca
2023-01-15 insert contact_pages_linkeddomain lockupcarlisle.com
2022-11-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2021-02-01 insert index_pages_linkeddomain storagehippo.co.uk
2020-09-25 insert alias Storage Ca
2020-09-25 insert contact_pages_linkeddomain storageworkington.com
2020-09-25 insert index_pages_linkeddomain storageworkington.com
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2020-01-07 insert company_previous_name @STORAGECARLISLE.COM LTD
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
2020-01-07 update name @STORAGECARLISLE.COM LTD => STORAGE CARLISLE LIMITED
2019-12-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-12-27 update statutory_documents COMPANY NAME CHANGED @STORAGECARLISLE.COM LTD CERTIFICATE ISSUED ON 27/12/19
2019-12-27 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-10-08 update website_status IndexPageFetchError => OK
2019-09-08 update website_status OK => IndexPageFetchError
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES
2019-04-03 insert index_pages_linkeddomain discovercarlisle.co.uk
2019-04-03 insert index_pages_linkeddomain standard.co.uk
2019-04-03 insert index_pages_linkeddomain yourparkingspace.co.uk
2019-02-21 delete address ROME ST DEPOT CARLISLE CA2 5LX
2019-02-21 insert address ROME ST DEPOT CARLISLE CA2 5AQ
2018-10-07 update account_category null => DORMANT
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-08-04 delete source_ip 104.18.32.128
2018-08-04 delete source_ip 104.18.33.128
2018-08-04 insert source_ip 104.17.22.109
2018-08-04 insert source_ip 104.17.23.109
2018-08-04 insert source_ip 104.17.24.109
2018-08-04 insert source_ip 104.17.25.109
2018-08-04 insert source_ip 104.17.26.109
2018-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES
2017-12-07 update account_category DORMANT => null
2017-12-07 update accounts_last_madeup_date 2016-06-30 => 2017-03-31
2017-12-07 update accounts_next_due_date 2018-01-26 => 2018-12-31
2017-11-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-07 delete industry_tag self storage solutions
2017-11-07 update account_ref_day 30 => 31
2017-11-07 update account_ref_month 6 => 3
2017-11-07 update accounts_next_due_date 2018-03-31 => 2018-01-26
2017-10-26 update statutory_documents PREVSHO FROM 30/06/2017 TO 31/03/2017
2017-06-20 insert phone 01228 590 397
2017-06-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-06-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-05-05 delete email je..@devment.fsnet.co.uk
2017-05-05 insert email je..@gmail.com
2017-05-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2017-03-03 delete source_ip 75.98.17.66
2017-03-03 delete source_ip 75.98.17.67
2017-03-03 delete source_ip 75.98.17.73
2017-03-03 delete source_ip 75.98.17.74
2017-03-03 insert source_ip 104.18.32.128
2017-03-03 insert source_ip 104.18.33.128
2016-09-07 update returns_last_madeup_date 2015-06-03 => 2016-06-03
2016-09-07 update returns_next_due_date 2016-07-01 => 2017-07-01
2016-08-15 update statutory_documents 03/06/16 FULL LIST
2016-05-11 insert company_previous_name RIXIN LIMITED
2016-05-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-11 update name RIXIN LIMITED => @STORAGECARLISLE.COM LTD
2016-03-25 update statutory_documents COMPANY NAME CHANGED RIXIN LIMITED CERTIFICATE ISSUED ON 25/03/16
2016-03-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-08-12 update returns_last_madeup_date 2014-06-03 => 2015-06-03
2015-08-12 update returns_next_due_date 2015-07-01 => 2016-07-01
2015-07-03 update statutory_documents 03/06/15 FULL LIST
2015-04-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-04-07 update accounts_last_madeup_date null => 2014-06-30
2015-04-07 update accounts_next_due_date 2015-03-03 => 2016-03-31
2015-03-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-12-07 delete address 75 ENGLISH STREET CARLISLE CA3 8LU
2014-12-07 insert address FAIRVIEW HOUSE VICTORIA PLACE CARLISLE CUMBRIA CA1 1HP
2014-12-07 update registered_address
2014-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 75 ENGLISH STREET CARLISLE CA3 8LU
2014-08-07 delete address 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL ENGLAND BS8 2XN
2014-08-07 insert address 75 ENGLISH STREET CARLISLE CA3 8LU
2014-08-07 insert sic_code 56302 - Public houses and bars
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date null => 2014-06-03
2014-08-07 update returns_next_due_date 2014-07-01 => 2015-07-01
2014-07-24 update statutory_documents 03/06/14 FULL LIST
2014-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN ENGLAND
2014-07-22 update statutory_documents DIRECTOR APPOINTED MR JONATHAN LAWRENCE EDGAR
2014-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LAWRENCE EDGAR / 22/07/2014
2014-07-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD ODRISCOLL
2013-06-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION