MOVECORP PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Registration of charge 064717460007, created on 2024-09-27

View Document

01/10/241 October 2024 Registration of charge 064717460006, created on 2024-09-27

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/01/2418 January 2024 Registered office address changed from Azets Ventura Park Road Tamworth B78 3HL England to Lupin Farm Alrewas Road Kings Bromley Burton-on-Trent DE13 7HP on 2024-01-18

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Registration of charge 064717460005, created on 2023-02-14

View Document

16/02/2316 February 2023 Registration of charge 064717460004, created on 2023-02-14

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Satisfaction of charge 064717460001 in full

View Document

12/05/2212 May 2022 Registration of charge 064717460003, created on 2022-05-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/01/2118 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MALLETT

View Document

02/08/192 August 2019 CESSATION OF JAMES EDWARD MALLETT AS A PSC

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

02/02/182 February 2018 PREVSHO FROM 31/01/2018 TO 31/03/2017

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064717460002

View Document

09/10/179 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064717460001

View Document

05/10/175 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR JAMES EDWARD MALLETT

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

03/05/173 May 2017 03/05/17 STATEMENT OF CAPITAL GBP 150

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 COMPANY NAME CHANGED PARCELCORP LIMITED CERTIFICATE ISSUED ON 23/03/17

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM THE OLD BANK CHAMBERS 27 LINCOLN CROFT SHENSTONE LICHFIELD STAFFORDSHIRE WS14 0ND

View Document

28/10/1528 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

10/02/1510 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM ARBOR HOUSE BROADWAY NORTH WALSALL WEST MIDLANDS WS1 2AN

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM MIDDLEMORE LANE WEST ALDRIDGE WALSALL WEST MIDLANDS WS9 8BJ UNITED KINGDOM

View Document

17/01/1317 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM UNIT 1, LYNN LANE SHENSTONE WEST MIDLANDS WS14 0EA

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

17/01/1217 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JAMES BELLEINI / 15/01/2011

View Document

17/10/1117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

24/01/1124 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES BELLEINI / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TENNANT / 27/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

04/02/094 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 COMPANY NAME CHANGED MOVECORP.CO.UK LIMITED CERTIFICATE ISSUED ON 15/10/08

View Document

14/01/0814 January 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