Based in Hertfordshire, Safestore Trading Ltd was founded on 01 December 1997. There are no directors listed for this business at Companies House. We do not know the number of employees at Safestore Trading Ltd.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 July 2020 | |
RESOLUTIONS - N/A | 17 April 2020 | |
SH19 - Statement of capital | 17 April 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 17 April 2020 | |
CAP-SS - N/A | 17 April 2020 | |
CS01 - N/A | 12 December 2019 | |
MR01 - N/A | 05 November 2019 | |
AA - Annual Accounts | 09 May 2019 | |
CS01 - N/A | 07 January 2019 | |
TM02 - Termination of appointment of secretary | 12 October 2018 | |
AA - Annual Accounts | 14 May 2018 | |
CS01 - N/A | 01 December 2017 | |
MR01 - N/A | 14 September 2017 | |
MR01 - N/A | 01 June 2017 | |
AA - Annual Accounts | 10 May 2017 | |
CS01 - N/A | 13 December 2016 | |
AA - Annual Accounts | 07 May 2016 | |
AR01 - Annual Return | 01 December 2015 | |
AA - Annual Accounts | 06 June 2015 | |
AR01 - Annual Return | 01 December 2014 | |
AUD - Auditor's letter of resignation | 10 October 2014 | |
AA - Annual Accounts | 09 May 2014 | |
AR01 - Annual Return | 30 December 2013 | |
AP01 - Appointment of director | 04 September 2013 | |
TM01 - Termination of appointment of director | 04 September 2013 | |
AA - Annual Accounts | 05 August 2013 | |
TM01 - Termination of appointment of director | 20 May 2013 | |
AP01 - Appointment of director | 07 May 2013 | |
AR01 - Annual Return | 19 December 2012 | |
CH01 - Change of particulars for director | 07 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 June 2012 | |
MG01 - Particulars of a mortgage or charge | 12 May 2012 | |
AA - Annual Accounts | 04 May 2012 | |
AR01 - Annual Return | 22 December 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AP01 - Appointment of director | 09 March 2011 | |
TM01 - Termination of appointment of director | 09 March 2011 | |
AR01 - Annual Return | 30 December 2010 | |
AA - Annual Accounts | 04 August 2010 | |
MG01 - Particulars of a mortgage or charge | 27 April 2010 | |
MG01 - Particulars of a mortgage or charge | 08 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 March 2010 | |
MG01 - Particulars of a mortgage or charge | 09 March 2010 | |
RESOLUTIONS - N/A | 03 March 2010 | |
AR01 - Annual Return | 19 January 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 19 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 18 January 2010 | |
CH01 - Change of particulars for director | 02 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
CH03 - Change of particulars for secretary | 02 November 2009 | |
AA - Annual Accounts | 18 June 2009 | |
363a - Annual Return | 29 December 2008 | |
AA - Annual Accounts | 16 May 2008 | |
288b - Notice of resignation of directors or secretaries | 01 May 2008 | |
288a - Notice of appointment of directors or secretaries | 01 May 2008 | |
288a - Notice of appointment of directors or secretaries | 12 March 2008 | |
288b - Notice of resignation of directors or secretaries | 31 January 2008 | |
363a - Annual Return | 31 December 2007 | |
AA - Annual Accounts | 29 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 May 2007 | |
395 - Particulars of a mortgage or charge | 15 January 2007 | |
288a - Notice of appointment of directors or secretaries | 10 January 2007 | |
363a - Annual Return | 22 December 2006 | |
AA - Annual Accounts | 09 August 2006 | |
RESOLUTIONS - N/A | 14 July 2006 | |
RESOLUTIONS - N/A | 14 July 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 July 2006 | |
395 - Particulars of a mortgage or charge | 13 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 July 2006 | |
363a - Annual Return | 19 December 2005 | |
287 - Change in situation or address of Registered Office | 19 December 2005 | |
AA - Annual Accounts | 01 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 April 2005 | |
363s - Annual Return | 04 February 2005 | |
395 - Particulars of a mortgage or charge | 02 September 2004 | |
287 - Change in situation or address of Registered Office | 02 September 2004 | |
AA - Annual Accounts | 16 August 2004 | |
395 - Particulars of a mortgage or charge | 05 August 2004 | |
395 - Particulars of a mortgage or charge | 05 August 2004 | |
RESOLUTIONS - N/A | 14 July 2004 | |
RESOLUTIONS - N/A | 14 July 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 July 2004 | |
395 - Particulars of a mortgage or charge | 01 July 2004 | |
395 - Particulars of a mortgage or charge | 04 February 2004 | |
395 - Particulars of a mortgage or charge | 13 January 2004 | |
363s - Annual Return | 29 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 December 2003 | |
395 - Particulars of a mortgage or charge | 04 December 2003 | |
395 - Particulars of a mortgage or charge | 02 December 2003 | |
RESOLUTIONS - N/A | 29 November 2003 | |
RESOLUTIONS - N/A | 29 November 2003 | |
RESOLUTIONS - N/A | 29 November 2003 | |
RESOLUTIONS - N/A | 29 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 November 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 29 November 2003 | |
395 - Particulars of a mortgage or charge | 22 November 2003 | |
RESOLUTIONS - N/A | 15 October 2003 | |
395 - Particulars of a mortgage or charge | 02 October 2003 | |
395 - Particulars of a mortgage or charge | 02 October 2003 | |
AA - Annual Accounts | 27 August 2003 | |
363s - Annual Return | 22 January 2003 | |
288b - Notice of resignation of directors or secretaries | 10 September 2002 | |
288a - Notice of appointment of directors or secretaries | 10 September 2002 | |
288a - Notice of appointment of directors or secretaries | 09 July 2002 | |
288b - Notice of resignation of directors or secretaries | 09 July 2002 | |
AA - Annual Accounts | 24 April 2002 | |
288b - Notice of resignation of directors or secretaries | 20 February 2002 | |
363s - Annual Return | 27 December 2001 | |
288a - Notice of appointment of directors or secretaries | 29 June 2001 | |
288b - Notice of resignation of directors or secretaries | 10 May 2001 | |
AA - Annual Accounts | 12 March 2001 | |
363s - Annual Return | 18 December 2000 | |
288a - Notice of appointment of directors or secretaries | 15 September 2000 | |
288b - Notice of resignation of directors or secretaries | 15 September 2000 | |
AA - Annual Accounts | 25 August 2000 | |
288b - Notice of resignation of directors or secretaries | 31 May 2000 | |
288b - Notice of resignation of directors or secretaries | 31 May 2000 | |
288a - Notice of appointment of directors or secretaries | 31 May 2000 | |
287 - Change in situation or address of Registered Office | 08 May 2000 | |
363s - Annual Return | 10 December 1999 | |
AA - Annual Accounts | 01 September 1999 | |
395 - Particulars of a mortgage or charge | 05 May 1999 | |
363s - Annual Return | 25 February 1999 | |
225 - Change of Accounting Reference Date | 13 November 1998 | |
CERTNM - Change of name certificate | 26 February 1998 | |
RESOLUTIONS - N/A | 24 February 1998 | |
RESOLUTIONS - N/A | 24 February 1998 | |
288b - Notice of resignation of directors or secretaries | 24 February 1998 | |
288a - Notice of appointment of directors or secretaries | 24 February 1998 | |
CERT10 - Re-registration of a company from public to private | 24 February 1998 | |
MAR - Memorandum and Articles - used in re-registration | 24 February 1998 | |
53 - Application by a public company for re-registration as a private company | 24 February 1998 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 06 February 1998 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 06 February 1998 | |
225 - Change of Accounting Reference Date | 06 February 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 February 1998 | |
288a - Notice of appointment of directors or secretaries | 04 February 1998 | |
287 - Change in situation or address of Registered Office | 12 January 1998 | |
NEWINC - New incorporation documents | 01 December 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 October 2019 | Outstanding |
N/A |
A registered charge | 12 September 2017 | Outstanding |
N/A |
A registered charge | 31 May 2017 | Outstanding |
N/A |
Debenture | 09 May 2012 | Outstanding |
N/A |
Supplemental legal charge | 15 April 2010 | Fully Satisfied |
N/A |
Supplemental legal charge | 07 April 2010 | Fully Satisfied |
N/A |
Debenture | 03 March 2010 | Fully Satisfied |
N/A |
Supplemental legal charge | 08 January 2007 | Fully Satisfied |
N/A |
Debenture | 07 July 2006 | Fully Satisfied |
N/A |
Legal charge | 23 August 2004 | Fully Satisfied |
N/A |
Legal charge | 04 August 2004 | Fully Satisfied |
N/A |
Legal charge | 04 August 2004 | Fully Satisfied |
N/A |
Debenture | 29 June 2004 | Fully Satisfied |
N/A |
Legal charge | 02 February 2004 | Fully Satisfied |
N/A |
Legal charge | 07 January 2004 | Fully Satisfied |
N/A |
Legal charge | 21 November 2003 | Fully Satisfied |
N/A |
Debenture | 14 November 2003 | Fully Satisfied |
N/A |
Legal charge | 14 November 2003 | Fully Satisfied |
N/A |
Legal charge | 26 September 2003 | Fully Satisfied |
N/A |
Debenture | 26 September 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 23 April 1999 | Fully Satisfied |
N/A |