MOVEPROJECT RESIDENTS MANAGEMENT LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-22 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/08/2428 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

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

View Accounts

26/02/2426 February 2024 Termination of appointment of Elizabeth Gail Kenworthy as a director on 2024-02-22

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

10/08/2310 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

10/10/2210 October 2022 Appointment of Mr Christopher Kenneth Azouz-Verdet as a director on 2022-10-10

View Document

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

View Accounts

20/07/2120 July 2021 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

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

11/06/2011 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

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

View Accounts

24/08/1824 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR KATE LEWINS

View Document

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MS ELIZABETH GAIL KENWORTHY

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR IVY BRETT

View Document

02/09/152 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

19/09/1419 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/12/1316 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/09/1312 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

16/07/1216 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATE KNAPMAN / 21/08/2011

View Document

25/08/1125 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

17/08/1117 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATE KNAPMAN / 21/08/2010

View Document

17/09/1017 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVY BRETT / 21/08/2010

View Document

29/07/1029 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/09/092 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

04/09/084 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 30/03/08 TOTAL EXEMPTION FULL

View Document

12/09/0712 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: OWENS & PORTER SANDBURNE CHAMBER 328A WIMBORNE ROAD WINTON BOURNEMOUTH DORSET BH9 2HH

View Document

11/09/0711 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0711 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/08/0715 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/07

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/09/0523 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/05

View Document

15/09/0415 September 2004 RETURN MADE UP TO 22/08/04; CHANGE OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/09/0310 September 2003 RETURN MADE UP TO 22/08/03; CHANGE OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/09/029 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 RETURN MADE UP TO 22/08/01; CHANGE OF MEMBERS

View Document

10/09/0110 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/09/001 September 2000 RETURN MADE UP TO 22/08/00; CHANGE OF MEMBERS

View Document

09/08/009 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 RETURN MADE UP TO 22/08/98; CHANGE OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

08/09/978 September 1997 RETURN MADE UP TO 22/08/97; CHANGE OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

11/10/9611 October 1996 DIRECTOR RESIGNED

View Document

11/10/9611 October 1996 NEW DIRECTOR APPOINTED

View Document

06/10/966 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/10/961 October 1996 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/09/954 September 1995 RETURN MADE UP TO 22/08/95; CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 AUDITOR'S RESIGNATION

View Document

16/05/9516 May 1995 Auditor's resignation

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/09/9414 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

24/08/9424 August 1994 RETURN MADE UP TO 22/08/94; NO CHANGE OF MEMBERS

View Document

24/08/9424 August 1994 SECRETARY RESIGNED

View Document

24/08/9424 August 1994

View Document

04/07/944 July 1994 REGISTERED OFFICE CHANGED ON 04/07/94 FROM: 288 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8AY

View Document

04/07/944 July 1994

View Document

04/07/944 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/944 July 1994

View Document

09/01/949 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/949 January 1994

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/09/938 September 1993 RETURN MADE UP TO 22/08/93; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/09/938 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993

View Document

12/03/9312 March 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/01/9321 January 1993

View Document

21/01/9321 January 1993 RETURN MADE UP TO 22/08/92; NO CHANGE OF MEMBERS

View Document

21/01/9321 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/11/9112 November 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/11/9112 November 1991 DIRECTOR RESIGNED

View Document

12/11/9112 November 1991

View Document

13/06/9113 June 1991 RETURN MADE UP TO 22/08/90; CHANGE OF MEMBERS

View Document

10/04/9110 April 1991

View Document

10/04/9110 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9110 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9118 March 1991 REGISTERED OFFICE CHANGED ON 18/03/91 FROM: NAPIER COURT 3 DURLEY GARDENS BOURNEMOUTH DORSET,

View Document

28/09/9028 September 1990

View Document

28/09/9028 September 1990 REGISTERED OFFICE CHANGED ON 28/09/90 FROM: 14 ST. AUGUSTIN'S ROAD BOURNEMOUTH DORSET BH2 6NX

View Document

28/09/9028 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/02/9012 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/08/8930 August 1989 RETURN MADE UP TO 22/08/89; FULL LIST OF MEMBERS

View Document

25/08/8925 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

08/08/898 August 1989 RETURN MADE UP TO 16/08/88; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/06/8817 June 1988

View Document

17/06/8817 June 1988 REGISTERED OFFICE CHANGED ON 17/06/88 FROM: THOVENE HOMES 277 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8BZ

View Document

10/09/8710 September 1987 REGISTERED OFFICE CHANGED ON 10/09/87 FROM: NAPIER COURT 3 DURLEY GARDENS BOURNEMOUTH DORSET

View Document

07/10/867 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/10/867 October 1986 REGISTERED OFFICE CHANGED ON 07/10/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

07/10/867 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8627 June 1986 CERTIFICATE OF INCORPORATION

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