MOVING HOMES SALES AND LETTINGS LIMITED
Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Registered office address changed from The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY to 172 Benton Road Benton Newcastle upon Tyne NE7 7UH on 2025-09-12 |
14/08/2514 August 2025 New | Confirmation statement made on 2025-08-10 with no updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-09-29 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-10 with updates |
17/01/2417 January 2024 | Termination of appointment of Thomas Culverhouse as a director on 2024-01-11 |
17/01/2417 January 2024 | Termination of appointment of James Culverhouse as a director on 2024-01-11 |
17/01/2417 January 2024 | Cessation of Tracey Culverhouse as a person with significant control on 2024-01-11 |
17/01/2417 January 2024 | Appointment of Mr Inderpal Singh Dhillon as a director on 2024-01-11 |
17/01/2417 January 2024 | Notification of Northwood Tyneside Limited as a person with significant control on 2024-01-11 |
17/01/2417 January 2024 | Appointment of Mrs Sukhvir Kaur Dhillon as a director on 2024-01-11 |
17/01/2417 January 2024 | Appointment of Mr Amaninder Singh Sangha as a director on 2024-01-11 |
17/01/2417 January 2024 | Termination of appointment of Tracey Culverhouse as a director on 2024-01-11 |
10/08/2310 August 2023 | Confirmation statement made on 2023-08-10 with no updates |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-09-29 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-09-29 |
29/09/2129 September 2021 | Annual accounts for year ending 29 Sep 2021 |
10/08/2110 August 2021 | Confirmation statement made on 2021-08-10 with no updates |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-29 |
29/09/2029 September 2020 | Annual accounts for year ending 29 Sep 2020 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
02/07/192 July 2019 | 29/09/18 TOTAL EXEMPTION FULL |
01/10/181 October 2018 | 29/09/17 TOTAL EXEMPTION FULL |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
29/06/1829 June 2018 | PREVSHO FROM 30/09/2017 TO 29/09/2017 |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES |
12/07/1712 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
12/05/1612 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
06/11/156 November 2015 | DIRECTOR APPOINTED MR JAMES CULVERHOUSE |
06/11/156 November 2015 | DIRECTOR APPOINTED MR THOMAS CULVERHOUSE |
10/08/1510 August 2015 | Annual return made up to 10 August 2015 with full list of shareholders |
06/08/156 August 2015 | APPOINTMENT TERMINATED, DIRECTOR ALAN HILLARY |
19/09/1419 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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