MOVEFORMAL PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 New | Confirmation statement made on 2025-06-26 with updates |
26/06/2526 June 2025 New | Appointment of Mr Samuel Charles Birch as a director on 2025-06-01 |
26/06/2526 June 2025 New | Appointment of Mr Richard James Parsons as a director on 2025-06-01 |
26/06/2526 June 2025 New | Appointment of Miss Georga Jane Longhurst as a director on 2025-06-01 |
26/06/2526 June 2025 New | Appointment of Mr Stuart David Weeks as a director on 2025-06-01 |
26/06/2526 June 2025 New | Director's details changed for Mr Stuart David Weeks on 2025-06-01 |
31/10/2431 October 2024 | Micro company accounts made up to 2023-10-31 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
23/11/2223 November 2022 | Confirmation statement made on 2022-10-18 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/12/2117 December 2021 | Confirmation statement made on 2021-10-18 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/11/1410 November 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/10/1322 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
26/10/1226 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
26/10/1226 October 2012 | APPOINTMENT TERMINATED, DIRECTOR RASTISLAV PALENCAR |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/10/1121 October 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
28/10/1028 October 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RASTISLAV PALENCAR / 18/10/2009 |
11/11/0911 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / CLIVE GALWAY / 18/10/2009 |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GOUBEL / 18/10/2009 |
11/11/0911 November 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
08/09/098 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/04/099 April 2009 | DIRECTOR APPOINTED RASTISLAV PALENCAR |
12/12/0812 December 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
22/07/0822 July 2008 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | REGISTERED OFFICE CHANGED ON 30/04/08 FROM: GISTERED OFFICE CHANGED ON 30/04/2008 FROM FLAT 1 111 ST JULIAN'S FARM ROAD WEST NORWOOD LONDON SE27 0RP |
21/02/0721 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
02/01/072 January 2007 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
30/06/0630 June 2006 | DIRECTOR RESIGNED |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
13/01/0613 January 2006 | NEW DIRECTOR APPOINTED |
06/01/066 January 2006 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
22/11/0522 November 2005 | NEW DIRECTOR APPOINTED |
11/10/0511 October 2005 | DIRECTOR RESIGNED |
02/07/052 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
21/06/0521 June 2005 | STRIKE-OFF ACTION DISCONTINUED |
05/04/055 April 2005 | FIRST GAZETTE |
11/11/0311 November 2003 | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
09/09/039 September 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
20/11/0220 November 2002 | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS |
28/10/0228 October 2002 | NEW DIRECTOR APPOINTED |
28/10/0228 October 2002 | SECRETARY RESIGNED |
28/10/0228 October 2002 | DIRECTOR RESIGNED |
28/10/0228 October 2002 | NEW SECRETARY APPOINTED |
03/09/023 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
19/12/0119 December 2001 | RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS |
21/08/0121 August 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 |
26/10/0026 October 2000 | RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS |
11/08/0011 August 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 |
28/10/9928 October 1999 | RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS |
23/07/9923 July 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98 |
19/10/9819 October 1998 | SECRETARY RESIGNED |
19/10/9819 October 1998 | RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS |
19/10/9819 October 1998 | NEW DIRECTOR APPOINTED |
19/10/9819 October 1998 | NEW SECRETARY APPOINTED |
19/10/9819 October 1998 | DIRECTOR RESIGNED |
05/08/985 August 1998 | DIRECTOR RESIGNED |
22/07/9822 July 1998 | EXEMPTION FROM APPOINTING AUDITORS 06/07/98 |
22/07/9822 July 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97 |
21/07/9821 July 1998 | NEW SECRETARY APPOINTED |
21/07/9821 July 1998 | SECRETARY RESIGNED |
29/10/9729 October 1997 | RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS |
21/08/9721 August 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96 |
30/10/9630 October 1996 | RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS |
23/08/9623 August 1996 | EXEMPTION FROM APPOINTING AUDITORS 24/06/96 |
23/08/9623 August 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95 |
09/01/969 January 1996 | RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS |
06/03/956 March 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
06/03/956 March 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
06/03/956 March 1995 | REGISTERED OFFICE CHANGED ON 06/03/95 FROM: G OFFICE CHANGED 06/03/95 1 MITCHELL LANE BRISTOL BS1 6BU |
06/03/956 March 1995 | NEW DIRECTOR APPOINTED |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
18/10/9418 October 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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