Big Yellow Self Storage Company 8 Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 18, 2013)
- 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
|
INTERCEDE 2084 LIMITED
FLAGSTAFF PROPERTIES LIMITED
Company type |
Private Limited Company, Active |
Company Number |
05605025 |
Record last updated |
Monday, December 5, 2022 1:48:35 PM 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 |
Activities of real estate investment trusts |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Dec 1, 2022 |
Resignation of one Director (a man)
|  |
Registry |
Mar 3, 2017 |
Confirmation statement made , with updates
|  |
Financials |
Sep 2, 2016 |
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
|  |
Registry |
Mar 3, 2016 |
Annual return
|  |
Financials |
Dec 24, 2015 |
Annual accounts
|  |
Registry |
Mar 17, 2015 |
Annual return
|  |
Financials |
Nov 18, 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 18, 2013 |
Annual accounts
|  |
Registry |
Mar 15, 2013 |
Annual return
|  |
Registry |
Mar 15, 2013 |
Change of particulars for director
|  |
Financials |
Oct 22, 2012 |
Annual accounts
|  |
Registry |
Oct 11, 2012 |
Mortgage
|  |
Registry |
Oct 11, 2012 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 20, 2012 |
Annual return
|  |
Financials |
Oct 7, 2011 |
Annual accounts
|  |
Registry |
May 5, 2011 |
Annual return
|  |
Registry |
May 5, 2011 |
Appointment of a person as Secretary
|  |
Registry |
May 4, 2011 |
Resignation of one Secretary
|  |
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 25, 2011 |
Resignation of one Secretary (a man)
|  |
Financials |
Sep 20, 2010 |
Annual accounts
|  |
Registry |
Mar 25, 2010 |
Annual return
|  |
Registry |
Dec 15, 2009 |
Change of particulars for director
|  |
Registry |
Dec 15, 2009 |
Change of particulars for director 2622316...
|  |
Registry |
Dec 15, 2009 |
Change of particulars for director
|  |
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 2622326...
|  |
Financials |
Oct 31, 2009 |
Annual accounts
|  |
Registry |
Mar 5, 2009 |
Annual return
|  |
Financials |
Feb 5, 2009 |
Annual accounts
|  |
Registry |
Sep 25, 2008 |
Resolution
|  |
Registry |
Sep 25, 2008 |
Memorandum of association
|  |
Registry |
Sep 25, 2008 |
Resolution
|  |
Registry |
Sep 25, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 22, 2008 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Apr 10, 2008 |
Change in situation or address of registered office
|  |
Registry |
Mar 12, 2008 |
Annual return
|  |
Financials |
Feb 1, 2008 |
Annual accounts
|  |
Registry |
Dec 13, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 26, 2007 |
Annual return
|  |
Registry |
Nov 8, 2007 |
Resignation of a person
|  |
Registry |
Nov 5, 2007 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Jul 12, 2007 |
Appointment of a person
|  |
Registry |
Jul 1, 2007 |
Appointment of a man as Chartered Accoujtant and Director
|  |
Registry |
Oct 30, 2006 |
Annual return
|  |
Registry |
Apr 7, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 14, 2006 |
Accounts
|  |
Registry |
Feb 14, 2006 |
Change of accounting reference date
|  |
Registry |
Feb 13, 2006 |
Appointment of a person
|  |
Registry |
Feb 13, 2006 |
Appointment of a person 1909702...
|  |
Registry |
Feb 13, 2006 |
Appointment of a person
|  |
Registry |
Feb 13, 2006 |
Appointment of a person 1880621...
|  |
Registry |
Feb 13, 2006 |
Appointment of a director
|  |
Registry |
Feb 13, 2006 |
Appointment of a director 1880621...
|  |
Registry |
Feb 13, 2006 |
Appointment of a director
|  |
Registry |
Feb 9, 2006 |
Company name change
|  |
Registry |
Feb 9, 2006 |
Change of name certificate
|  |
Registry |
Feb 3, 2006 |
Appointment of a person
|  |
Registry |
Dec 28, 2005 |
Accounts
|  |
Registry |
Dec 28, 2005 |
Resolution
|  |
Registry |
Dec 28, 2005 |
Resolution 1845791...
|  |
Registry |
Dec 28, 2005 |
Resolution
|  |
Registry |
Dec 28, 2005 |
Resignation of a person
|  |
Registry |
Dec 28, 2005 |
Resignation of a person 1752917...
|  |
Registry |
Dec 28, 2005 |
Resignation of a person
|  |
Registry |
Dec 28, 2005 |
Resignation of a person 1801175...
|  |
Registry |
Dec 28, 2005 |
Resolution
|  |
Registry |
Dec 28, 2005 |
Change of accounting reference date
|  |
Registry |
Dec 28, 2005 |
Change in situation or address of registered office
|  |
Registry |
Dec 28, 2005 |
Elective resolution
|  |
Registry |
Dec 14, 2005 |
Company name change
|  |
Registry |
Dec 14, 2005 |
Change of name certificate
|  |
Registry |
Dec 12, 2005 |
Resignation of one Nominee Director
|  |
Registry |
Dec 12, 2005 |
Five appointments: 5 men
|  |
Registry |
Oct 27, 2005 |
Two appointments: 2 companies
|  |