BOX SPACE LIMITED

Larchwood South Drive Larchwood South Drive, Winchester, SO22 6PY, Hampshire, England
StatusACTIVE
Company No.07960606
CategoryPrivate Limited Company
Incorporated22 Feb 2012
Age12 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

BOX SPACE LIMITED is an active private limited company with number 07960606. It was incorporated 12 years, 4 months, 19 days ago, on 22 February 2012. The company address is Larchwood South Drive Larchwood South Drive, Winchester, SO22 6PY, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Jun 2024

Action Date: 23 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2024

Action Date: 04 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079606060013

Charge creation date: 2024-04-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2024

Action Date: 04 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079606060014

Charge creation date: 2024-04-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079606060007

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079606060009

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079606060010

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079606060008

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2022

Action Date: 28 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sally Elizabeth Davies

Cessation date: 2022-10-28

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2022

Action Date: 28 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Stephen Davies

Cessation date: 2022-10-28

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2022

Action Date: 28 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Box Group Holdings Limited

Notification date: 2022-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2022

Action Date: 23 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-23

Psc name: Mr Christopher Stephen Davies

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2022

Action Date: 23 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-23

Psc name: Mrs Sally Elizabeth Davies

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-30

Officer name: Mr Christopher Stephen Davies

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-30

Old address: Hikenield House East Anton Court Icknield Way Andover SP10 5RG England

New address: Larchwood South Drive Littleton Winchester Hampshire SO22 6PY

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2019

Action Date: 17 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-17

Officer name: Mrs Sally Elizabeth Davies

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2019

Action Date: 17 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-17

Psc name: Mrs Sally Elizabeth Davies

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2019

Action Date: 17 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-17

Psc name: Mr Christopher Stephen Davies

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2019

Action Date: 17 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-17

Officer name: Mr Christopher Stephen Davies

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-07

Old address: 11a Hazeley Enterprise Park Hazeley Road Twyford Winchester Hampshire SO21 1QA

New address: Hikenield House East Anton Court Icknield Way Andover SP10 5RG

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Sep 2019

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2019

Action Date: 25 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-08-25

Psc name: Mrs Sally Elizabeth Davies

Documents

View document PDF

Change person director company with change date

Date: 30 May 2019

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-25

Officer name: Mrs Sally Elizabeth Davies

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2019

Action Date: 02 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079606060012

Charge creation date: 2019-05-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2019

Action Date: 21 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079606060011

Charge creation date: 2019-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079606060010

Charge creation date: 2018-03-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079606060009

Charge creation date: 2018-03-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079606060006

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079606060005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2018

Action Date: 27 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079606060007

Charge creation date: 2018-02-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2018

Action Date: 27 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079606060008

Charge creation date: 2018-02-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079606060003

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079606060004

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Second filing of annual return with made up date

Date: 09 Feb 2018

Action Date: 22 Feb 2016

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2016-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2017

Action Date: 03 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079606060005

Charge creation date: 2017-01-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2017

Action Date: 03 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079606060006

Charge creation date: 2017-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jan 2015

Action Date: 15 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079606060004

Charge creation date: 2015-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079606060003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Elizabeth Davies

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Gazette notice compulsary

Date: 25 Jun 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 01 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 27 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 22 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRISSAFE LIMITED

35 AIREDALE ROAD,LONDON,SW12 8SQ

Number:10373184
Status:ACTIVE
Category:Private Limited Company

HOLDSTOCK ASSOCIATES LIMITED

46 RUDDLESWAY,BERKSHIRE,SL4 5SW

Number:04213893
Status:ACTIVE
Category:Private Limited Company

J2 ELECTRICAL LIMITED

19-21 MAIN ROAD,NOTTINGHAM,NG4 3HQ

Number:11382872
Status:ACTIVE
Category:Private Limited Company

MACK AVIATION LIMITED

KENSINGTON COTTAGE CHURCH STREET,PULBOROUGH,RH20 2JW

Number:11397534
Status:ACTIVE
Category:Private Limited Company

Q M R RECRUITMENT LIMITED

SUITE 4 B, FOURTH FLOOR CONGRESS HOUSE,HARROW,HA1 2EN

Number:07785642
Status:ACTIVE
Category:Private Limited Company

T W PARTNERS INTERNATIONAL LIMITED

CITY POINT,LONDON,EC2Y 9HT

Number:05851465
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source