MASTERMOVER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-15 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Director's details changed for Mr James Andrew George Jones on 2024-01-31

View Document

31/01/2431 January 2024 Director's details changed for Mr Andrew John Owen on 2024-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

14/12/2314 December 2023 Cessation of James Andrew George Jones as a person with significant control on 2023-12-12

View Document

14/12/2314 December 2023 Cessation of Emma Elizabeth Lindsey as a person with significant control on 2023-12-12

View Document

13/12/2313 December 2023 Notification of M-Mover Holding Limited as a person with significant control on 2023-12-12

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Termination of appointment of Timothy Guy Charles as a director on 2023-09-01

View Document

01/09/231 September 2023 Appointment of Mr Hugh Edward Freer as a director on 2023-09-01

View Document

20/07/2320 July 2023 Satisfaction of charge 3 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/08/207 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

11/03/2011 March 2020 DEBENTURE, CROSS COMPANY GUARANTEE MADE BETWEEN THE COMPANY, RENTALS AND HOLDINGS 17/02/2020

View Document

04/03/204 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 067767970004

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR LYNNE THEOBALD

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA ELIZABETH LINDSEY

View Document

19/12/1819 December 2018 CESSATION OF RICHARD WILLIAM HOLMES AS A PSC

View Document

19/12/1819 December 2018 CESSATION OF ANDREW RICHARD DELVE AS A PSC

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANDREW GEORGE JONES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 SECOND FILING OF TM01 FOR HUGH EDWARD FREER

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR HUGH FREER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW GEORGE JONES / 19/07/2017

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR JAMES ANDREW GEORGE JONES

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD DELVE / 01/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MR HUGH EDWARD FREER

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/11/121 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/09/1224 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/06/1228 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED LYNNE ELIZABETH THEOBALD

View Document

22/12/1122 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

17/05/1117 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DELVE / 18/04/2011

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM HOLMES / 18/04/2011

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN OWEN / 18/04/2011

View Document

23/12/1023 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

06/10/106 October 2010 ARTICLES OF ASSOCIATION

View Document

22/09/1022 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

22/09/1022 September 2010 ADOPT ARTICLES 18/12/2009

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/05/1026 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/05/1020 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/04/109 April 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN OWEN / 18/12/2009

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED MR ANDREW DELVE

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED ANDREW JOHN OWEN

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED MR RICHARD WILLIAM HOLMES

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 12 YORK PLACE LEEDS LS1 2DS

View Document

18/12/0818 December 2008 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