Download leads from Nexok and grow your business. Find out more

.BIG Yellow Self Storage Company Limited

Documents

Total Documents228
Total Pages2,567

Filing History

5 September 2023Full accounts made up to 31 March 2023
20 February 2023Confirmation statement made on 18 February 2023 with updates
5 December 2022Memorandum and Articles of Association
5 December 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 November 2022Registration of charge 051661730036, created on 18 November 2022
23 November 2022Satisfaction of charge 051661730031 in full
22 November 2022Satisfaction of charge 29 in full
22 November 2022Satisfaction of charge 051661730034 in full
22 November 2022Satisfaction of charge 28 in full
22 November 2022Satisfaction of charge 051661730033 in full
22 November 2022Satisfaction of charge 051661730030 in full
22 November 2022Registration of charge 051661730035, created on 18 November 2022
22 November 2022Satisfaction of charge 051661730032 in full
5 September 2022Full accounts made up to 31 March 2022
21 February 2022Confirmation statement made on 18 February 2022 with no updates
28 January 2022Registration of charge 051661730034, created on 25 January 2022
7 December 2021Full accounts made up to 31 March 2021
1 March 2021Confirmation statement made on 18 February 2021 with no updates
26 November 2020Full accounts made up to 31 March 2020
26 February 2020Confirmation statement made on 18 February 2020 with no updates
15 October 2019Full accounts made up to 31 March 2019
28 February 2019Confirmation statement made on 18 February 2019 with no updates
30 January 2019Director's details changed for Mr Nicholas John Vetch on 28 January 2019
8 January 2019Director's details changed for Mr John Richard Trotman on 8 January 2019
24 December 2018Full accounts made up to 31 March 2018
19 February 2018Confirmation statement made on 18 February 2018 with no updates
27 December 2017Full accounts made up to 31 March 2017
12 October 2017Registration of charge 051661730033, created on 3 October 2017
12 October 2017Registration of charge 051661730033, created on 3 October 2017
3 March 2017Confirmation statement made on 18 February 2017 with updates
3 March 2017Confirmation statement made on 18 February 2017 with updates
23 December 2016Full accounts made up to 31 March 2016
23 December 2016Full accounts made up to 31 March 2016
1 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
1 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
24 December 2015Full accounts made up to 31 March 2015
24 December 2015Full accounts made up to 31 March 2015
17 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
17 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
30 December 2014Registration of charge 051661730032, created on 19 December 2014
30 December 2014Registration of charge 051661730032, created on 19 December 2014
18 November 2014Full accounts made up to 31 March 2014
18 November 2014Full accounts made up to 31 March 2014
22 August 2014Registration of charge 051661730031, created on 18 August 2014
22 August 2014Registration of charge 051661730031, created on 18 August 2014
20 June 2014Satisfaction of charge 25 in full
20 June 2014Satisfaction of charge 26 in full
20 June 2014Satisfaction of charge 23 in full
20 June 2014Satisfaction of charge 22 in full
20 June 2014Satisfaction of charge 24 in full
20 June 2014Satisfaction of charge 27 in full
20 June 2014Satisfaction of charge 22 in full
20 June 2014Satisfaction of charge 23 in full
20 June 2014Satisfaction of charge 27 in full
20 June 2014Satisfaction of charge 26 in full
20 June 2014Satisfaction of charge 25 in full
20 June 2014Satisfaction of charge 24 in full
18 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
18 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
18 December 2013Full accounts made up to 31 March 2013
18 December 2013Full accounts made up to 31 March 2013
12 December 2013Registration of charge 051661730030
12 December 2013Registration of charge 051661730030
15 March 2013Director's details changed for Mr James Ernest Gibson on 15 March 2013
15 March 2013Annual return made up to 18 February 2013 with a full list of shareholders
15 March 2013Director's details changed for Mr James Ernest Gibson on 15 March 2013
15 March 2013Annual return made up to 18 February 2013 with a full list of shareholders
15 March 2013Director's details changed for Mr James Ernest Gibson on 15 March 2013
15 March 2013Director's details changed for Mr James Ernest Gibson on 15 March 2013
22 October 2012Full accounts made up to 31 March 2012
22 October 2012Full accounts made up to 31 March 2012
11 October 2012Particulars of a mortgage or charge / charge no: 29
11 October 2012Particulars of a mortgage or charge / charge no: 29
19 March 2012Annual return made up to 18 February 2012 with a full list of shareholders
19 March 2012Annual return made up to 18 February 2012 with a full list of shareholders
3 February 2012Particulars of a mortgage or charge / charge no: 28
3 February 2012Particulars of a mortgage or charge / charge no: 28
7 October 2011Full accounts made up to 31 March 2011
7 October 2011Full accounts made up to 31 March 2011
10 June 2011Particulars of a mortgage or charge / charge no: 27
10 June 2011Particulars of a mortgage or charge / charge no: 27
8 April 2011Particulars of a mortgage or charge / charge no: 26
8 April 2011Particulars of a mortgage or charge / charge no: 26
27 March 2011Appointment of Mrs Shauna Louise Beavis as a secretary
27 March 2011Termination of appointment of Michael Cole as a secretary
27 March 2011Appointment of Mrs Shauna Louise Beavis as a secretary
27 March 2011Termination of appointment of Michael Cole as a secretary
21 March 2011Annual return made up to 18 February 2011 with a full list of shareholders
21 March 2011Annual return made up to 18 February 2011 with a full list of shareholders
7 December 2010Particulars of a mortgage or charge / charge no: 25
7 December 2010Particulars of a mortgage or charge / charge no: 25
4 December 2010Particulars of a mortgage or charge / charge no: 24
4 December 2010Particulars of a mortgage or charge / charge no: 24
20 September 2010Full accounts made up to 31 March 2010
20 September 2010Full accounts made up to 31 March 2010
22 March 2010Annual return made up to 18 February 2010 with a full list of shareholders
22 March 2010Annual return made up to 18 February 2010 with a full list of shareholders
15 December 2009Director's details changed for Mr Nicholas John Vetch on 1 December 2009
15 December 2009Director's details changed for John Richard Trotman on 1 December 2009
15 December 2009Director's details changed for James Ernest Gibson on 1 December 2009
15 December 2009Secretary's details changed for Michael Alan Cole on 1 December 2009
15 December 2009Secretary's details changed for Michael Alan Cole on 1 December 2009
15 December 2009Director's details changed for John Richard Trotman on 1 December 2009
15 December 2009Director's details changed for Mr Adrian Charles Jonathan Lee on 1 December 2009
15 December 2009Director's details changed for Mr Adrian Charles Jonathan Lee on 1 December 2009
15 December 2009Secretary's details changed for Michael Alan Cole on 1 December 2009
15 December 2009Director's details changed for Mr Nicholas John Vetch on 1 December 2009
15 December 2009Director's details changed for Mr Nicholas John Vetch on 1 December 2009
15 December 2009Director's details changed for Mr Adrian Charles Jonathan Lee on 1 December 2009
15 December 2009Director's details changed for John Richard Trotman on 1 December 2009
15 December 2009Director's details changed for James Ernest Gibson on 1 December 2009
15 December 2009Director's details changed for James Ernest Gibson on 1 December 2009
31 October 2009Full accounts made up to 31 March 2009
31 October 2009Full accounts made up to 31 March 2009
22 September 2009Particulars of a mortgage or charge / charge no: 23
22 September 2009Particulars of a mortgage or charge / charge no: 23
3 March 2009Return made up to 18/02/09; full list of members
3 March 2009Return made up to 18/02/09; full list of members
5 February 2009Full accounts made up to 31 March 2008
5 February 2009Full accounts made up to 31 March 2008
25 September 2008Particulars of a mortgage or charge / charge no: 22
25 September 2008Memorandum and Articles of Association
25 September 2008Particulars of a mortgage or charge / charge no: 22
25 September 2008Memorandum and Articles of Association
25 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 27/08/2008
25 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 27/08/2008
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 21 charges
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 21 charges
6 June 2008Particulars of a mortgage or charge / charge no: 21
6 June 2008Particulars of a mortgage or charge / charge no: 21
21 April 2008Particulars of a mortgage or charge / charge no: 20
21 April 2008Particulars of a mortgage or charge / charge no: 20
12 March 2008Return made up to 18/02/08; full list of members
12 March 2008Return made up to 18/02/08; full list of members
1 February 2008Full accounts made up to 31 March 2007
1 February 2008Full accounts made up to 31 March 2007
13 December 2007Particulars of mortgage/charge
13 December 2007Particulars of mortgage/charge
4 December 2007Particulars of mortgage/charge
4 December 2007Particulars of mortgage/charge
4 December 2007Particulars of mortgage/charge
4 December 2007Particulars of mortgage/charge
8 November 2007Director resigned
8 November 2007Director resigned
13 September 2007Particulars of mortgage/charge
13 September 2007Particulars of mortgage/charge
23 August 2007Return made up to 30/06/07; full list of members
23 August 2007Return made up to 30/06/07; full list of members
6 August 2007New director appointed
6 August 2007New director appointed
10 July 2007Full accounts made up to 31 March 2006
10 July 2007Full accounts made up to 31 March 2006
22 January 2007Particulars of mortgage/charge
22 January 2007Particulars of mortgage/charge
14 November 2006Particulars of mortgage/charge
14 November 2006Particulars of mortgage/charge
14 November 2006Particulars of mortgage/charge
14 November 2006Particulars of mortgage/charge
14 November 2006Particulars of mortgage/charge
14 November 2006Particulars of mortgage/charge
14 November 2006Particulars of mortgage/charge
14 November 2006Particulars of mortgage/charge
19 July 2006Return made up to 30/06/06; full list of members
19 July 2006Return made up to 30/06/06; full list of members
21 April 2006Particulars of mortgage/charge
21 April 2006Particulars of mortgage/charge
4 February 2006Full accounts made up to 31 March 2005
4 February 2006Full accounts made up to 31 March 2005
5 December 2005Director resigned
5 December 2005Director resigned
1 November 2005Particulars of mortgage/charge
1 November 2005Particulars of mortgage/charge
21 September 2005Particulars of mortgage/charge
21 September 2005Particulars of mortgage/charge
31 August 2005Particulars of mortgage/charge
31 August 2005Particulars of mortgage/charge
19 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
19 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
12 July 2005Particulars of mortgage/charge
12 July 2005Particulars of mortgage/charge
12 July 2005Particulars of mortgage/charge
12 July 2005Particulars of mortgage/charge
12 July 2005Particulars of mortgage/charge
12 July 2005Particulars of mortgage/charge
17 May 2005Particulars of mortgage/charge
17 May 2005Particulars of mortgage/charge
23 February 2005Particulars of mortgage/charge
23 February 2005Particulars of mortgage/charge
12 October 2004Memorandum and Articles of Association
12 October 2004Memorandum and Articles of Association
7 October 2004Particulars of mortgage/charge
7 October 2004Particulars of mortgage/charge
1 October 2004Company name changed byssco LIMITED\certificate issued on 01/10/04
1 October 2004Company name changed byssco LIMITED\certificate issued on 01/10/04
28 September 2004New director appointed
28 September 2004New director appointed
24 September 2004Director resigned
24 September 2004New secretary appointed
24 September 2004New director appointed
24 September 2004New director appointed
24 September 2004New director appointed
24 September 2004New director appointed
24 September 2004New director appointed
24 September 2004New director appointed
24 September 2004New director appointed
24 September 2004Director resigned
24 September 2004Secretary resigned
24 September 2004Secretary resigned
24 September 2004Director resigned
24 September 2004New director appointed
24 September 2004New secretary appointed
24 September 2004Director resigned
22 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 September 2004Ad 31/08/04--------- £ si 899@1=899 £ ic 1/900
22 September 2004Nc inc already adjusted 03/09/04
22 September 2004Nc inc already adjusted 03/09/04
22 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 September 2004Ad 31/08/04--------- £ si 899@1=899 £ ic 1/900
1 September 2004Accounting reference date shortened from 30/06/05 to 31/03/05
1 September 2004Accounting reference date shortened from 30/06/05 to 31/03/05
17 August 2004Registered office changed on 17/08/04 from: mitre house 160 aldersgate street london EC1A 4DD
17 August 2004Resolutions
  • ELRES ‐ Elective resolution
17 August 2004Registered office changed on 17/08/04 from: mitre house 160 aldersgate street london EC1A 4DD
17 August 2004Resolutions
  • ELRES ‐ Elective resolution
13 August 2004Company name changed intercede 1955 LIMITED\certificate issued on 13/08/04
13 August 2004Company name changed intercede 1955 LIMITED\certificate issued on 13/08/04
30 June 2004Incorporation
30 June 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed