(CS01) Confirmation statement with no updates 2023-04-15
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-04-15
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-30
filed on: 1st, November 2021
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 095446840001 in full
filed on: 19th, August 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-04-15
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-30
filed on: 4th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-04-15
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2019-03-30
filed on: 11th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019-04-15
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2019-04-26: 2.00 GBP
filed on: 26th, April 2019
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2019-04-26
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 095446840002 in full
filed on: 25th, January 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 095446840003 in full
filed on: 25th, January 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to 2018-03-30
filed on: 7th, January 2019
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 2018-10-15
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2017-03-30
filed on: 18th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-04-15
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2017-03-31 to 2017-03-30
filed on: 27th, December 2017
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2016-03-31
filed on: 16th, October 2017
| accounts
|
Free Download
(15 pages)
|
(AD01) New registered office address Glenfield Storage Solutions the Mill Lane Glenfield Leicester LE3 8DX. Change occurred on 2017-07-26. Company's previous address: Mill Lane Industrial Estate Kirby Road Glenfield Leicester LE3 8DX.
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Gssl the Mill Lane Glenfield Leicester LE3 8DX. Change occurred on 2017-07-26. Company's previous address: Glenfield Storage Solutions the Mill Lane Glenfield Leicester LE3 8DX England.
filed on: 26th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-15
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2017-01-10
filed on: 10th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-01-10
filed on: 10th, January 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 095446840003, created on 2016-11-29
filed on: 29th, November 2016
| mortgage
|
Free Download
(37 pages)
|
(AA01) Previous accounting period shortened from 2016-04-30 to 2016-03-31
filed on: 18th, November 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-05-16
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-15
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-04-18
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed paper mill properties LIMITEDcertificate issued on 12/03/16
filed on: 12th, March 2016
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(AD01) New registered office address Mill Lane Industrial Estate Kirby Road Glenfield Leicester LE3 8DX. Change occurred on 2016-03-08. Company's previous address: Whitacre Road Industrial Estate Nuneaton Warwickshire CV11 6BX United Kingdom.
filed on: 8th, March 2016
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 095446840002, created on 2016-02-18
filed on: 29th, February 2016
| mortgage
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-02-27
filed on: 27th, February 2016
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 095446840001, created on 2016-02-18
filed on: 24th, February 2016
| mortgage
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 15th, April 2015
| incorporation
|
Free Download
(19 pages)
|