QUICK MOVE PROPERTY LTD

Company Documents

DateDescription
10/02/2510 February 2025 Accounts for a dormant company made up to 2024-07-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/01/2425 January 2024 Accounts for a dormant company made up to 2023-07-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/10/2225 October 2022 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/02/229 February 2022 Registered office address changed from The Old Bank, 259 London Road Hadleigh Essex SS7 2BN England to Suite 6 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT on 2022-02-09

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SHORTEN / 31/07/2019

View Document

01/08/191 August 2019 COMPANY NAME CHANGED QUICKMOVE ESTATE AGENCY LTD CERTIFICATE ISSUED ON 01/08/19

View Document

01/08/191 August 2019 CURREXT FROM 28/02/2020 TO 31/07/2020

View Document

31/07/1931 July 2019 CESSATION OF BRYAN ANTHONY THORNTON AS A PSC

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR PAUL NICHOLAS GUNTER

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR ANDREW SHORTEN

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALCHEMIST LTD

View Document

31/07/1931 July 2019 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

01/03/181 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR BRYAN ANTHONY THORNTON

View Document

16/03/1716 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY

View Document

09/03/169 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

09/03/169 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

17/03/1517 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

17/03/1517 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/03/1412 March 2014 18/02/14 NO CHANGES

View Document

11/03/1411 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VALAITIS / 20/11/2013

View Document

18/02/1318 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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