MOVEGLADE 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
17/02/2517 February 2025 Micro company accounts made up to 2024-08-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

28/11/2428 November 2024 Director's details changed for Mr Jeremy Levy on 2024-11-28

View Document

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

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-08-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

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

View Accounts

24/04/2324 April 2023 Micro company accounts made up to 2022-08-31

View Document

27/03/2327 March 2023 Termination of appointment of Morris Nitsun as a director on 2022-11-10

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

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

View Accounts

09/02/229 February 2022 Micro company accounts made up to 2021-08-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

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

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-08-31

View Document

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

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

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

View Accounts

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

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

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY LEVY / 14/12/2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 SECRETARY APPOINTED SARAH LLEWELLYN DAVIES

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED JEREMY LEVY

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH DAVIES

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, SECRETARY SARAH DAVIES

View Document

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

View Accounts

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/01/1614 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

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

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM RAMSAY HOUSE 18 VERA AVENUE LONDON N21 1RA

View Document

22/01/1522 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/05/1427 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

13/01/1413 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

04/06/134 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

16/01/1316 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

16/05/1216 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

26/01/1226 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

10/05/1110 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

20/01/1120 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

27/05/1027 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

12/01/1012 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LLEWELLYN DAVIES / 01/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MORRIS NITSUN / 01/10/2009

View Document

24/06/0924 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

22/01/0822 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

28/06/0528 June 2005 NEW SECRETARY APPOINTED

View Document

28/06/0528 June 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 REGISTERED OFFICE CHANGED ON 01/06/99 FROM: RAMSAY BROWN & PARTNERS RAMSAY HOUSE 825 HIGH ROAD NORTH FINCHLEY LONDON N12

View Document

28/05/9928 May 1999 S366A DISP HOLDING AGM 26/04/99

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

04/07/974 July 1997 EXEMPTION FROM APPOINTING AUDITORS 22/06/97

View Document

19/02/9719 February 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 ACC. REF. DATE SHORTENED FROM 31/12/96 TO 31/08/96

View Document

06/03/966 March 1996 REGISTERED OFFICE CHANGED ON 06/03/96 FROM: 100 WHITE LION STREET LONDON N1 9PF

View Document

06/03/966 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/966 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9521 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information