MOVEBRIGHT PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/01/2218 January 2022 Micro company accounts made up to 2021-11-30

View Document

18/01/2218 January 2022 Termination of appointment of Denknesh Gobena as a director on 2021-12-23

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

09/12/179 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

04/08/174 August 2017 NOTIFICATION OF PSC STATEMENT ON 01/12/2016

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

15/01/1715 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/06/1626 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

05/01/165 January 2016 SECRETARY APPOINTED MR GIUSEPPE COLOMBO

View Document

21/12/1521 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

20/08/1520 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

22/07/1522 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/07/1424 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, SECRETARY GIUSEPPE COLOMBO

View Document

23/07/1423 July 2014 TERMINATE SEC APPOINTMENT

View Document

26/06/1426 June 2014 SECRETARY APPOINTED MR GIUSEPPE COLOMBO

View Document

26/06/1426 June 2014 SAIL ADDRESS CHANGED FROM: C/O MR J STEEDS HIGHWOODS READING ROAD BURGHFIELD COMMON READING BERKSHIRE RG7 3BG

View Document

26/06/1426 June 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY JOHN STEEDS

View Document

25/04/1425 April 2014 SECRETARY APPOINTED MR GIUSEPPE COLOMBO

View Document

15/04/1415 April 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

13/08/1313 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

22/07/1322 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

07/08/127 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

13/07/1213 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

10/08/1110 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

14/07/1114 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

14/07/1114 July 2011 SAIL ADDRESS CHANGED FROM: C/O MR J STEEDS HIGHWOODS HERMITS HILL BURGHFIELD COMMON READING BERKSHIRE RG7 3BG

View Document

09/09/109 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 SAIL ADDRESS CREATED

View Document

13/07/1013 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENKNESH GOBENA / 26/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE STEEDS / 26/06/2010

View Document

21/09/0921 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

17/07/0817 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANE STEEDS / 17/07/2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

26/07/0726 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

17/08/0617 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

06/10/056 October 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 SECRETARY RESIGNED

View Document

06/09/046 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

28/07/0428 July 2004 RETURN MADE UP TO 26/06/04; NO CHANGE OF MEMBERS

View Document

05/10/035 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

27/08/0327 August 2003 RETURN MADE UP TO 26/06/03; NO CHANGE OF MEMBERS

View Document

14/08/0314 August 2003 NEW SECRETARY APPOINTED

View Document

09/01/039 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

16/12/0216 December 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

17/07/0117 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

24/07/0024 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

25/06/9925 June 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

02/07/982 July 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

04/07/974 July 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

03/07/963 July 1996 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS

View Document

22/09/9522 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

13/07/9513 July 1995 RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

30/06/9430 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 DIRECTOR RESIGNED

View Document

02/10/932 October 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

27/06/9327 June 1993 RETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

16/09/9216 September 1992 AUDITOR'S RESIGNATION

View Document

20/06/9220 June 1992 RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS

View Document

10/12/9110 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/11/915 November 1991 RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS

View Document

16/07/9116 July 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

06/02/916 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

02/04/902 April 1990 NEW DIRECTOR APPOINTED

View Document

31/01/9031 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/9029 January 1990 ALTER MEM AND ARTS 24/11/89

View Document

30/11/8930 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/8930 November 1989 REGISTERED OFFICE CHANGED ON 30/11/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

30/11/8930 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/06/8926 June 1989 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