MOVE ON RENTALS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewDirector's details changed for Mrs Sharon Canning on 2025-08-25

View Document

26/08/2526 August 2025 NewChange of details for Mrs Sharon Canning as a person with significant control on 2025-08-25

View Document

26/08/2526 August 2025 NewDirector's details changed for Mr Neil Alan Canning on 2025-08-25

View Document

26/08/2526 August 2025 NewChange of details for Mr Neil Alan Canning as a person with significant control on 2025-08-25

View Document

20/08/2520 August 2025 NewConfirmation statement made on 2025-08-18 with updates

View Document

10/02/2510 February 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/03/2418 March 2024 Change of details for Mr Neil Canning as a person with significant control on 2024-03-18

View Document

17/11/2317 November 2023 Micro company accounts made up to 2023-08-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-18 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/02/2317 February 2023 Registered office address changed from Cavendish Suite the Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ to 9a & 10a Saxon Square Christchurch Dorset BH23 1QA on 2023-02-17

View Document

10/01/2310 January 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-08-31

View Document

19/01/2219 January 2022 Change of details for Mr Neil Canning as a person with significant control on 2021-10-02

View Document

18/01/2218 January 2022 Change of details for Mr Neil Canning as a person with significant control on 2021-10-02

View Document

18/01/2218 January 2022 Director's details changed for Mr Neil Alan Canning on 2021-10-02

View Document

18/01/2218 January 2022 Director's details changed for Mr Neil Alan Canning on 2021-10-02

View Document

20/12/2120 December 2021 Change of details for Mrs Sharon Canning as a person with significant control on 2021-10-02

View Document

17/12/2117 December 2021 Director's details changed for Mrs Sharon Canning on 2021-10-02

View Document

17/12/2117 December 2021 Change of details for Mrs Sharon Canning as a person with significant control on 2021-10-02

View Document

17/12/2117 December 2021 Director's details changed for Mrs Sharon Canning on 2021-10-02

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MRS SHARON CANNING / 17/12/2018

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALAN CANNING / 17/12/2018

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON CANNING / 17/12/2018

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL CANNING / 17/12/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALAN CANNING / 11/11/2015

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON CANNING / 11/11/2015

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/09/1522 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

02/09/142 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM SUITE 3 BRANKSOME PARK HOUSE BRANKSOME BUSINESS PARK BOURNE VALLEY ROAD POOLE DORSET BH12 1ED ENGLAND

View Document

13/06/1413 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM C/O CAMERON CAVEY LLP 3 BRANKSOME PARK HOUSE BRANKSOME BUSINESS PARK BOURNE VALLEY ROAD POOLE DORSET BH12 1ED ENGLAND

View Document

22/08/1322 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

14/03/1314 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

10/05/1210 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

09/09/119 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM THE STABLE BLOCK PRIORY CAR PARK QUAY ROAD CHRISTCHURCH DORSET BH23 1BU UNITED KINGDOM

View Document

18/08/1018 August 2010 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