MOVING HOMES SALES AND LETTINGS LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewRegistered 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

View Document

14/08/2514 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-09-29

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

17/01/2417 January 2024 Termination of appointment of Thomas Culverhouse as a director on 2024-01-11

View Document

17/01/2417 January 2024 Termination of appointment of James Culverhouse as a director on 2024-01-11

View Document

17/01/2417 January 2024 Cessation of Tracey Culverhouse as a person with significant control on 2024-01-11

View Document

17/01/2417 January 2024 Appointment of Mr Inderpal Singh Dhillon as a director on 2024-01-11

View Document

17/01/2417 January 2024 Notification of Northwood Tyneside Limited as a person with significant control on 2024-01-11

View Document

17/01/2417 January 2024 Appointment of Mrs Sukhvir Kaur Dhillon as a director on 2024-01-11

View Document

17/01/2417 January 2024 Appointment of Mr Amaninder Singh Sangha as a director on 2024-01-11

View Document

17/01/2417 January 2024 Termination of appointment of Tracey Culverhouse as a director on 2024-01-11

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-29

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-09-29

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

02/07/192 July 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 29/09/17 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

29/06/1829 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

12/07/1712 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MR JAMES CULVERHOUSE

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MR THOMAS CULVERHOUSE

View Document

10/08/1510 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN HILLARY

View Document

19/09/1419 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information