MOVE WITH US LIMITED

Company Documents

DateDescription
19/11/2419 November 2024

View Document

19/11/2419 November 2024 Audit exemption subsidiary accounts made up to 2024-03-30

View Document

19/11/2419 November 2024

View Document

19/11/2419 November 2024

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

19/07/2419 July 2024

View Document

19/07/2419 July 2024

View Document

19/07/2419 July 2024 Audit exemption subsidiary accounts made up to 2023-03-30

View Document

19/07/2419 July 2024

View Document

20/05/2420 May 2024 Termination of appointment of Nicholas John Pike as a director on 2024-05-13

View Document

20/05/2420 May 2024 Termination of appointment of Alice Ann Darwall as a director on 2024-05-13

View Document

19/05/2419 May 2024 Appointment of Mrs Alice Ann Darwall as a director on 2024-04-30

View Document

19/05/2419 May 2024 Appointment of Nicholas John Pike as a director on 2024-04-30

View Document

15/03/2415 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

15/06/2315 June 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

15/06/2315 June 2023

View Document

15/06/2315 June 2023

View Document

15/06/2315 June 2023

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

09/05/229 May 2022

View Document

09/05/229 May 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

31/03/2231 March 2022

View Document

31/03/2231 March 2022

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

22/01/2022 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PAUL GRECO / 13/01/2020

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MATSON / 31/05/2019

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

20/03/1920 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038835360005

View Document

15/03/1915 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038835360004

View Document

16/01/1916 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR. ROBERT MATSON

View Document

27/09/1827 September 2018 SECRETARY APPOINTED MR. ROBERT MATSON

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, SECRETARY NIGEL BERRY

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL BERRY

View Document

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

05/05/175 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038835360003

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

30/08/1630 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/11/155 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR BENJAMIN PAUL GRECO

View Document

24/08/1524 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN KING

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR DAVID JEREMY GROSSMAN

View Document

18/06/1518 June 2015 AUDITOR'S RESIGNATION

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, SECRETARY GILES BRITTAIN

View Document

15/04/1515 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

01/04/151 April 2015 SECRETARY APPOINTED MR GILES MAURICE JOHN BRITTAIN

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD JEFFREY

View Document

10/11/1410 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038835360002

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR RUSSELL CADE

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN KING

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL HIGGINS

View Document

01/09/141 September 2014 ALTER ARTICLES 08/08/2014

View Document

20/08/1420 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038835360004

View Document

12/08/1412 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038835360003

View Document

28/01/1428 January 2014 ARTICLES OF ASSOCIATION

View Document

14/11/1314 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 12/03/12 STATEMENT OF CAPITAL GBP 80559.59

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

30/09/1330 September 2013 ALTER ARTICLES 23/09/2013

View Document

25/09/1325 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038835360002

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DAVID KING / 25/03/2013

View Document

12/07/1312 July 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/07/1312 July 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

12/07/1312 July 2013 REREG PLC TO PRI; RES02 PASS DATE:10/07/2013

View Document

12/07/1312 July 2013 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/11/1219 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROSE

View Document

29/08/1229 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

29/06/1229 June 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/06/1219 June 2012 SECOND FILING WITH MUD 13/10/11 FOR FORM AR01

View Document

19/06/1219 June 2012 12/03/12 STATEMENT OF CAPITAL GBP 80559.10

View Document

13/04/1213 April 2012 COMPANY BUSINESS 14/11/2011

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SIDNEY ROSE / 23/01/2012

View Document

23/12/1123 December 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

15/12/1015 December 2010 15/12/10 STATEMENT OF CAPITAL GBP 79308.52

View Document

15/12/1015 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

22/11/1022 November 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/11/1022 November 2010 ARTICLES OF ASSOCIATION

View Document

22/11/1022 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/11/1022 November 2010 ALTER ARTICLES 28/10/2010

View Document

22/11/1022 November 2010 APPTS. NAME CHANGE. SECTION 175 QUOTED.LATE HOLDING OF AGM. ACCTS REC 28/10/2010

View Document

27/10/1027 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/10/1022 October 2010 31/03/10 STATEMENT OF CAPITAL GBP 79371.42

View Document

05/10/105 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY NIGEL HIGGINS

View Document

24/08/1024 August 2010 SECRETARY APPOINTED NIGEL ANDREW BERRY

View Document

10/08/1010 August 2010 COMPANY NAME CHANGED PARTNERS IN PROPERTY SOLUTIONS PLC CERTIFICATE ISSUED ON 10/08/10

View Document

10/08/1010 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/06/109 June 2010 DIRECTOR APPOINTED NIGEL ANDREW BERRY

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MR RICHARD SIDNEY ROSE

View Document

08/04/108 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 08/03/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GEORGE CADE / 13/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE JEFFREY / 13/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN KING / 13/01/2010

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM GRANT HALL ST IVES BUSINESS PARK PARSONS GREEN ST IVES CAMBS PE27 3WY

View Document

18/01/1018 January 2010 SAIL ADDRESS CREATED

View Document

18/01/1018 January 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PATRICK HIGGINS / 13/01/2010

View Document

03/11/093 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN KING / 01/07/2008

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CADE / 30/09/2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

02/12/072 December 2007 RETURN MADE UP TO 22/11/07; NO CHANGE OF MEMBERS

View Document

22/11/0722 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: STERLING HOUSE HARDING WAY ST. IVES CAMBRIDGESHIRE PE27 3WR

View Document

22/12/0622 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 SHARES AGREEMENT OTC

View Document

13/02/0613 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/01/0626 January 2006 RETURN MADE UP TO 22/11/05; NO CHANGE OF MEMBERS

View Document

31/10/0531 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 22/11/04; CHANGE OF MEMBERS

View Document

18/10/0418 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

19/09/0319 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0331 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 22/11/02; NO CHANGE OF MEMBERS

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 RETURN MADE UP TO 22/11/01; NO CHANGE OF MEMBERS

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

13/12/0013 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 REGISTERED OFFICE CHANGED ON 24/07/00 FROM: 17 BROADWAY ST. IVES HUNTINGDON CAMBRIDGESHIRE PE17 4BX

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 PROSPECTUS

View Document

16/12/9916 December 1999 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

15/12/9915 December 1999 PROSPECTUS

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 S-DIV 23/11/99

View Document

29/11/9929 November 1999 APPLICATION COMMENCE BUSINESS

View Document

29/11/9929 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

29/11/9929 November 1999 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 COMPANY NAME CHANGED M & R 744 PLC CERTIFICATE ISSUED ON 26/11/99

View Document

22/11/9922 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TMF LEARNING LIMITED


  • 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