Big Yellow Self Storage Company 4 Ltd
Full Company Report
Includeslatest 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 related company news information about these directors and secretaries in other companies
Last balance sheet date 2018-03-31
INTERCEDE 1428 LIMITED
THE BIG YELLOW PROPERTY COMPANY LIMITED
Company type
Private Limited Company , Active
Company Number
03751659
Record last updated
Tuesday, May 20, 2025 6:14:21 AM UTC
Official Address
2 The Deans Bridge Road Bagshot Surrey Gu195at
There are 12 companies registered at this street
Locality
Bagshot
Region
England
Postal Code
GU195AT
Sector
real, estate, investment, trust
Visits
BIG YELLOW SELF STORAGE COMPANY 4 LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2017-11 2017-12 2018-5 2018-6 2019-2 2019-4 2022-12 2024-6 2024-7 2024-8 2024-9 2025-5 0 1 2 3 4 5 6
Searches
BIG YELLOW SELF STORAGE COMPANY 4 LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2023-4 2024-10 2024-11 0 1
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
May 19, 2025
Appointment of a man as Director
Registry
Mar 31, 2024
Resignation of one Director (a man)
Financials
Nov 29, 2017
Annual accounts
Registry
Mar 3, 2017
Confirmation statement made , with updates
Financials
Aug 5, 2016
Annual accounts
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry
Mar 1, 2016
Annual return
Financials
Dec 9, 2015
Annual accounts
Registry
Mar 17, 2015
Annual return
Financials
Dec 19, 2014
Annual accounts
Registry
Aug 21, 2014
Registration of a charge / charge code
Registry
Jun 20, 2014
Statement of satisfaction of a charge / full / charge no 1
Registry
Mar 18, 2014
Annual return
Financials
Dec 2, 2013
Annual accounts
Registry
Mar 15, 2013
Annual return
Registry
Mar 15, 2013
Change of particulars for director
Financials
Nov 26, 2012
Annual accounts
Registry
Oct 11, 2012
Mortgage
Registry
Mar 19, 2012
Annual return
Financials
Nov 24, 2011
Annual accounts
Registry
Mar 27, 2011
Appointment of a person as Secretary
Registry
Mar 27, 2011
Resignation of one Secretary
Registry
Mar 26, 2011
Appointment of a woman as Secretary
Registry
Mar 21, 2011
Annual return
Financials
Sep 20, 2010
Annual accounts
Registry
Mar 22, 2010
Annual return
Registry
Dec 15, 2009
Change of particulars for secretary
Registry
Dec 15, 2009
Change of particulars for director
Registry
Dec 15, 2009
Change of particulars for director 2622111...
Registry
Dec 15, 2009
Change of particulars for director
Registry
Dec 15, 2009
Change of particulars for director 2622094...
Financials
Oct 31, 2009
Annual accounts
Registry
Mar 6, 2009
Annual return
Financials
Feb 5, 2009
Annual accounts
Registry
Sep 25, 2008
Memorandum of association
Registry
Sep 25, 2008
Resolution
Registry
Sep 25, 2008
Particulars of a mortgage or charge
Registry
Sep 23, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Mar 12, 2008
Annual return
Financials
Feb 1, 2008
Annual accounts
Registry
Dec 13, 2007
Particulars of a mortgage or charge
Registry
Nov 9, 2007
Appointment of a person
Registry
Nov 8, 2007
Resignation of a person
Registry
Nov 5, 2007
Appointment of a man as Chartered Accountant and Director
Financials
Jul 10, 2007
Annual accounts
Registry
Feb 27, 2007
Annual return
Registry
Nov 14, 2006
Particulars of a mortgage or charge
Registry
Mar 15, 2006
Annual return
Financials
Feb 4, 2006
Annual accounts
Registry
Dec 5, 2005
Resignation of a person
Registry
Nov 30, 2005
Resignation of one Director (a man)
Registry
Mar 4, 2005
Annual return
Financials
Feb 2, 2005
Annual accounts
Registry
Oct 8, 2004
Resolution
Registry
Jun 16, 2004
Particulars of a mortgage or charge
Registry
Jun 9, 2004
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 1767190...
Registry
Jun 9, 2004
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 1802262...
Registry
Jun 9, 2004
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 1831286...
Registry
Jun 9, 2004
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 1879661...
Registry
Jun 9, 2004
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 1909648...
Registry
Jun 9, 2004
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 1945256...
Registry
Jun 9, 2004
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 1801172...
Registry
Jun 9, 2004
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
May 12, 2004
Annual return
Financials
Feb 4, 2004
Annual accounts
Registry
Aug 19, 2003
Particulars of a mortgage or charge
Registry
Aug 12, 2003
Resignation of a person
Registry
Aug 12, 2003
Appointment of a person
Registry
Aug 8, 2003
Particulars of a mortgage or charge
Registry
Aug 8, 2003
Particulars of a mortgage or charge 1880144...
Registry
Aug 8, 2003
Particulars of a mortgage or charge
Registry
Jul 31, 2003
Appointment of a man as Secretary and Financial Controller
Registry
Jul 3, 2003
Change of name certificate
Registry
Jul 3, 2003
Company name change
Registry
Apr 30, 2003
Annual return
Financials
Jan 26, 2003
Annual accounts
Registry
Sep 25, 2002
Particulars of a mortgage or charge
Registry
May 29, 2002
Appointment of a person
Registry
May 29, 2002
Appointment of a person 1766947...
Registry
May 14, 2002
Annual return
Registry
May 1, 2002
Two appointments: 2 men
Financials
Feb 2, 2002
Annual accounts
Registry
Dec 6, 2001
Particulars of a mortgage or charge
Registry
Jun 7, 2001
Particulars of a mortgage or charge 1945493...
Registry
Jun 7, 2001
Particulars of a mortgage or charge
Registry
Jun 7, 2001
Particulars of a mortgage or charge 1788039...
Registry
Jun 7, 2001
Particulars of a mortgage or charge
Registry
Jun 7, 2001
Particulars of a mortgage or charge 1867075...
Registry
Jun 7, 2001
Particulars of a mortgage or charge
Registry
Jun 7, 2001
Particulars of a mortgage or charge 1801290...
Registry
Jun 7, 2001
Particulars of a mortgage or charge
Registry
Jun 7, 2001
Particulars of a mortgage or charge 1802261...
Registry
May 18, 2001
Annual return