Based in Barnet, Cambridge Storage Ltd was established in 1998, it has a status of "Active". We don't currently know the number of employees at this company. This business has 6 directors listed as Conway, Michael, Conway, Michael, Hanmer, Joan Denise, Hanmer, Daniel Alexander Llewellyn, Hanmer, James Wyndham George, Hanmer, Peter Wyndham at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONWAY, Michael | 15 March 2018 | - | 1 |
HANMER, Daniel Alexander Llewellyn | 18 March 2015 | 15 March 2018 | 1 |
HANMER, James Wyndham George | 18 March 2015 | 15 March 2018 | 1 |
HANMER, Peter Wyndham | 10 September 1998 | 15 March 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONWAY, Michael | 15 March 2018 | - | 1 |
HANMER, Joan Denise | 10 September 1998 | 15 March 2018 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 04 August 2020 | |
AA - Annual Accounts | 30 January 2020 | |
RP04CS01 - N/A | 06 November 2019 | |
CS01 - N/A | 25 October 2019 | |
PSC02 - N/A | 25 October 2019 | |
PSC09 - N/A | 04 October 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 12 November 2018 | |
AA01 - Change of accounting reference date | 19 July 2018 | |
MR01 - N/A | 19 March 2018 | |
AP03 - Appointment of secretary | 16 March 2018 | |
AD01 - Change of registered office address | 15 March 2018 | |
TM01 - Termination of appointment of director | 15 March 2018 | |
TM01 - Termination of appointment of director | 15 March 2018 | |
TM01 - Termination of appointment of director | 15 March 2018 | |
TM02 - Termination of appointment of secretary | 15 March 2018 | |
AP01 - Appointment of director | 15 March 2018 | |
CS01 - N/A | 19 September 2017 | |
AA - Annual Accounts | 06 September 2017 | |
AA - Annual Accounts | 21 December 2016 | |
CS01 - N/A | 17 October 2016 | |
AA - Annual Accounts | 16 December 2015 | |
AR01 - Annual Return | 27 October 2015 | |
AP01 - Appointment of director | 27 April 2015 | |
AP01 - Appointment of director | 27 April 2015 | |
SH01 - Return of Allotment of shares | 18 March 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 22 September 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 02 October 2013 | |
AA - Annual Accounts | 04 January 2013 | |
AR01 - Annual Return | 08 October 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 26 October 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 12 October 2010 | |
AA - Annual Accounts | 19 January 2010 | |
MG01 - Particulars of a mortgage or charge | 09 January 2010 | |
AR01 - Annual Return | 12 October 2009 | |
AA - Annual Accounts | 21 January 2009 | |
363a - Annual Return | 14 October 2008 | |
287 - Change in situation or address of Registered Office | 02 October 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363a - Annual Return | 26 November 2007 | |
363a - Annual Return | 12 March 2007 | |
AA - Annual Accounts | 03 January 2007 | |
AA - Annual Accounts | 31 January 2006 | |
363a - Annual Return | 21 September 2005 | |
AA - Annual Accounts | 02 March 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 29 January 2005 | |
363s - Annual Return | 06 September 2004 | |
AA - Annual Accounts | 26 February 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 01 February 2004 | |
363s - Annual Return | 10 January 2004 | |
225 - Change of Accounting Reference Date | 11 September 2003 | |
AA - Annual Accounts | 19 March 2003 | |
363s - Annual Return | 10 September 2002 | |
AA - Annual Accounts | 24 April 2002 | |
363s - Annual Return | 24 September 2001 | |
AA - Annual Accounts | 27 June 2001 | |
AA - Annual Accounts | 09 November 2000 | |
363s - Annual Return | 10 October 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 07 July 2000 | |
363s - Annual Return | 15 October 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 October 1998 | |
288a - Notice of appointment of directors or secretaries | 06 October 1998 | |
288a - Notice of appointment of directors or secretaries | 06 October 1998 | |
287 - Change in situation or address of Registered Office | 15 September 1998 | |
288b - Notice of resignation of directors or secretaries | 15 September 1998 | |
288b - Notice of resignation of directors or secretaries | 15 September 1998 | |
NEWINC - New incorporation documents | 10 September 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 March 2018 | Outstanding |
N/A |
Rent deposit agreement | 07 January 2010 | Outstanding |
N/A |