Big Yellow Self Storage Company 3 Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2018)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2018-03-31

INTERCEDE 1848 LIMITED

Details

Company type Private Limited Company, Active
Company Number 04692356
Record last updated Tuesday, May 20, 2025 6:17:29 AM UTC
Official Address 2 The Deans Bridge Road Bagshot Surrey Gu195at
There are 51 companies registered at this street
Locality Bagshot
Region England
Postal Code GU195AT
Sector real, estate, investment, trust

Charts

Visits

BIG YELLOW SELF STORAGE COMPANY 3 LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2017-122018-52018-62020-12021-82022-122024-62024-72024-112024-122025-12025-3012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry May 19, 2025 Appointment of a man as Director Appointment of a man as Director
Registry Mar 31, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Nov 29, 2017 Annual accounts Annual accounts
Registry Mar 3, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Aug 4, 2016 Annual accounts Annual accounts
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Mar 1, 2016 Annual return Annual return
Financials Dec 9, 2015 Annual accounts Annual accounts
Registry Mar 17, 2015 Annual return Annual return
Financials Dec 19, 2014 Annual accounts Annual accounts
Registry Aug 22, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Jun 20, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Mar 18, 2014 Annual return Annual return
Financials Dec 2, 2013 Annual accounts Annual accounts
Registry Mar 15, 2013 Annual return Annual return
Registry Mar 15, 2013 Change of particulars for director Change of particulars for director
Financials Nov 26, 2012 Annual accounts Annual accounts
Registry Oct 11, 2012 Mortgage Mortgage
Registry Mar 19, 2012 Annual return Annual return
Financials Nov 24, 2011 Annual accounts Annual accounts
Registry Mar 27, 2011 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Mar 27, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Mar 26, 2011 Resignation of one Financial Controller and one Secretary (a man) Resignation of one Financial Controller and one Secretary (a man)
Registry Mar 26, 2011 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Mar 21, 2011 Annual return Annual return
Financials Sep 20, 2010 Annual accounts Annual accounts
Registry Mar 22, 2010 Annual return Annual return
Registry Dec 15, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Dec 15, 2009 Change of particulars for director Change of particulars for director
Registry Dec 15, 2009 Change of particulars for director 2622076... Change of particulars for director 2622076...
Registry Dec 15, 2009 Change of particulars for director Change of particulars for director
Registry Dec 15, 2009 Change of particulars for director 2622060... Change of particulars for director 2622060...
Financials Oct 31, 2009 Annual accounts Annual accounts
Registry Mar 5, 2009 Annual return Annual return
Financials Feb 5, 2009 Annual accounts Annual accounts
Registry Sep 25, 2008 Memorandum of association Memorandum of association
Registry Sep 25, 2008 Resolution Resolution
Registry Sep 25, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 23, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 12, 2008 Annual return Annual return
Financials Feb 1, 2008 Annual accounts Annual accounts
Registry Dec 13, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 9, 2007 Appointment of a person Appointment of a person
Registry Nov 8, 2007 Resignation of a person Resignation of a person
Registry Nov 5, 2007 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Nov 5, 2007 Appointment of a man as Chartered Accountant and Director Appointment of a man as Chartered Accountant and Director
Financials Jul 10, 2007 Annual accounts Annual accounts
Registry Feb 27, 2007 Annual return Annual return
Registry Mar 15, 2006 Annual return 1910253... Annual return 1910253...
Financials Feb 4, 2006 Annual accounts Annual accounts
Registry Dec 22, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 5, 2005 Resignation of a person Resignation of a person
Registry Nov 30, 2005 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Mar 4, 2005 Annual return Annual return
Financials Feb 2, 2005 Annual accounts Annual accounts
Registry Oct 8, 2004 Resolution Resolution
Registry Jun 16, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 9, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 9, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1945085... Declaration of satisfaction in full or in part of a mortgage or charge 1945085...
Registry Jun 9, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 9, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1866284... Declaration of satisfaction in full or in part of a mortgage or charge 1866284...
Registry Jun 9, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 9, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 1788110... Declaration of satisfaction in full or in part of a mortgage or charge 1788110...
Registry Jun 9, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 8, 2004 Annual return Annual return
Registry Aug 19, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 12, 2003 Resignation of a person Resignation of a person
Registry Aug 12, 2003 Appointment of a person Appointment of a person
Registry Aug 8, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 8, 2003 Particulars of a mortgage or charge 1944480... Particulars of a mortgage or charge 1944480...
Registry Aug 8, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 8, 2003 Particulars of a mortgage or charge 1844340... Particulars of a mortgage or charge 1844340...
Registry Aug 8, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 8, 2003 Particulars of a mortgage or charge 1866477... Particulars of a mortgage or charge 1866477...
Registry Aug 7, 2003 Appointment of a person Appointment of a person
Registry Jul 31, 2003 Resignation of one Company Director and one Secretary (a man) Resignation of one Company Director and one Secretary (a man)
Registry Jul 31, 2003 Appointment of a man as Financial Controller and Secretary Appointment of a man as Financial Controller and Secretary
Registry Jul 13, 2003 Appointment of a person Appointment of a person
Registry Jul 8, 2003 Resignation of a person Resignation of a person
Registry Jul 8, 2003 Resignation of a person 1867079... Resignation of a person 1867079...
Registry Jul 8, 2003 Appointment of a person Appointment of a person
Registry Jul 8, 2003 Appointment of a person 1910861... Appointment of a person 1910861...
Registry Jul 8, 2003 Appointment of a person Appointment of a person
Registry Jul 8, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 3, 2003 Company name change Company name change
Registry Jul 3, 2003 Change of name certificate Change of name certificate
Registry Jun 30, 2003 Five appointments: 5 men Five appointments: 5 men
Registry Jun 30, 2003 Resignation of one Corporate Body and one Director Resignation of one Corporate Body and one Director
Registry Mar 10, 2003 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)