GOODMOVE MOVING AND STORAGE LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Registered office address changed from Ashton House 12 the Precinct Winchester Road Chandlers Ford Hampshire SO53 2GB to Hillsons Road Bottings Industrial Estate Botley Southampton SO30 2DY on 2025-03-06

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

03/07/243 July 2024 Accounts for a small company made up to 2024-01-31

View Document

12/09/2312 September 2023 Termination of appointment of David Anthony Hoare as a director on 2023-09-01

View Document

12/09/2312 September 2023 Appointment of Mr Dominic John Mark Vitoria as a director on 2023-09-01

View Document

12/09/2312 September 2023 Termination of appointment of David Anthony Hoare as a secretary on 2023-09-01

View Document

12/09/2312 September 2023 Appointment of Mr Dominic John Mark Vitoria as a secretary on 2023-09-01

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

15/07/2315 July 2023 Accounts for a small company made up to 2023-01-31

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROY NICKLINSON

View Document

26/11/1926 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028896620001

View Document

17/09/1917 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

23/10/1823 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY JOHN NICKLINSON / 24/02/2016

View Document

09/08/169 August 2016 COMPANY NAME CHANGED C.S.C. REMOVALS (U.K.) LIMITED CERTIFICATE ISSUED ON 09/08/16

View Document

09/08/169 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/07/1626 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR IAN MICHAEL PALMER

View Document

10/08/1510 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

04/08/154 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

28/08/1428 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWSON-GREEN

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR DAVID ANTHONY HOARE

View Document

16/07/1416 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

12/08/1312 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

11/07/1311 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

07/08/127 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

22/08/1122 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANTHONY HOARE / 06/08/2011

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROY JOHN NICKLINSON / 15/12/2010

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOWSON-GREEN / 06/08/2011

View Document

22/08/1122 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

31/08/1031 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

19/07/1019 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

06/08/096 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

08/08/088 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS

View Document

13/08/0713 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

14/04/0714 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

24/08/0524 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

07/07/037 July 2003 REGISTERED OFFICE CHANGED ON 07/07/03 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON HAMPSHIRE SO9 1QS

View Document

27/08/0227 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

17/08/0117 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

22/08/0022 August 2000 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/08/0022 August 2000 RETURN MADE UP TO 06/08/00; NO CHANGE OF MEMBERS

View Document

23/08/9923 August 1999 RETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

25/08/9825 August 1998 RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

21/08/9721 August 1997 SECRETARY RESIGNED

View Document

21/08/9721 August 1997 NEW SECRETARY APPOINTED

View Document

21/08/9721 August 1997 RETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

03/09/963 September 1996 RETURN MADE UP TO 06/08/96; NO CHANGE OF MEMBERS

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

15/08/9515 August 1995 RETURN MADE UP TO 06/08/95; FULL LIST OF MEMBERS

View Document

15/08/9515 August 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

14/06/9514 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995 NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 RETURN MADE UP TO 20/01/95; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/9429 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

29/09/9429 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9416 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/09/9415 September 1994 COMPANY NAME CHANGED GLAZEL LIMITED CERTIFICATE ISSUED ON 16/09/94

View Document

14/09/9414 September 1994 REGISTERED OFFICE CHANGED ON 14/09/94 FROM: NEW COURT 1 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5UA

View Document

20/01/9420 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company