MY HOME MOVE LTD

Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

12/11/2412 November 2024 Full accounts made up to 2024-03-30

View Document

08/07/248 July 2024 Full accounts made up to 2023-03-30

View Document

15/03/2415 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

12/05/2312 May 2023 Full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

03/12/213 December 2021 Full accounts made up to 2021-03-31

View Document

06/08/156 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR ANTHONY LUKE KILLEEN

View Document

03/03/153 March 2015 SECRETARY APPOINTED MISS JULIA WAITE

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, SECRETARY HELEN DAVOILE

View Document

08/12/148 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON GIBBS

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 SECRETARY APPOINTED MRS HELEN LOUISE DAVOILE

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, SECRETARY ALISON GIBBS

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR JOHN DUKE

View Document

06/12/136 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK FLANAGAN

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN SMITH

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/07/1329 July 2013 SECRETARY'S CHANGE OF PARTICULARS / ALISON BARBARA GIBBS / 29/07/2013

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR MARK MONTGOMERY

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MR PAUL JONATHAN TENNANT

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MR SUKHDEV MALLE

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHDEV MALLE / 19/03/2013

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MRS ALISON BARBARA GIBBS

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAYTER

View Document

28/11/1228 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR IAN FLOYED

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN COLLINS

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SMITH / 14/06/2012

View Document

22/05/1222 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR DOUGLAS JOHN CRAWFORD

View Document

08/12/118 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

27/05/1127 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/12/1023 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

21/04/1021 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/03/104 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31

View Document

24/12/0924 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN COLLINS / 24/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN GEOFFREY FLOYED / 24/12/2009

View Document

24/12/0924 December 2009 SAIL ADDRESS CREATED

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES HAYTER / 24/12/2009

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/08 FROM: GISTERED OFFICE CHANGED ON 27/05/2008 FROM 2 THORPE WAY GROVE PARK ENDERBY LEICESTER LEICESTERSHIRE LE19 1SU

View Document

27/05/0827 May 2008 SECRETARY'S CHANGE OF PARTICULARS / ALISON CONNOR / 20/05/2008

View Document

10/04/0810 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30

View Document

25/03/0825 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: G OFFICE CHANGED 25/01/08 8 WEST WALK LEICESTER LEICESTERSHIRE LE1 7NH

View Document

19/12/0719 December 2007 RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS

View Document

14/05/0714 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/063 October 2006 COMPANY NAME CHANGED THE MOVE FACTORY LIMITED CERTIFICATE ISSUED ON 03/10/06

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: G OFFICE CHANGED 30/05/06 4 THORPE WAY GROVE PARK LEICESTER LE19 1SU

View Document

13/01/0613 January 2006 AUDITOR'S RESIGNATION

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/04/0511 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/058 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0529 March 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

13/10/0413 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/03/0418 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0418 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED

View Document

16/02/0416 February 2004 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 NEW DIRECTOR APPOINTED

View Document

07/02/047 February 2004 NEW SECRETARY APPOINTED

View Document

07/02/047 February 2004 DIRECTOR RESIGNED

View Document

07/02/047 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/042 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0428 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0427 January 2004 NC INC ALREADY ADJUSTED 20/01/04

View Document

27/01/0427 January 2004 � NC 2459436/2469436 20/0

View Document

20/01/0420 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0413 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0413 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0320 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0320 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/10/0330 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0326 October 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0328 July 2003 SECRETARY RESIGNED

View Document

18/07/0318 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0311 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0311 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/0316 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0328 May 2003 REGISTERED OFFICE CHANGED ON 28/05/03 FROM: G OFFICE CHANGED 28/05/03 CONSTABLE COURT DENE STREET DORKING SURREY RH4 2DP

View Document

24/05/0324 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0313 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/036 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

01/04/031 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0324 March 2003 SECRETARY RESIGNED

View Document

10/03/0310 March 2003 S366A DISP HOLDING AGM 26/02/03

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/02/031 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0227 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0216 December 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

23/11/0223 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0215 November 2002 AMEND 123-NC INC TO �2459436

View Document

15/11/0215 November 2002 NC INC ALREADY ADJUSTED 27/09/02

View Document

09/11/029 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0223 October 2002 NC INC ALREADY ADJUSTED 27/09/02

View Document

23/10/0223 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 � NC 1707758/2459435 27/0

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/026 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/026 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0216 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0217 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0215 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0210 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/013 December 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0116 August 2001 � NC 5000/1707758 31/0

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/0116 August 2001 VARYING SHARE RIGHTS AND NAMES

View Document

16/08/0116 August 2001 CONVE 31/07/01

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 NC INC ALREADY ADJUSTED 31/07/01

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/06/0130 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/0123 January 2001 � NC 1000/5000 11/01/0

View Document

23/01/0123 January 2001 S-DIV 11/01/01

View Document

23/01/0123 January 2001 NC INC ALREADY ADJUSTED 11/01/01

View Document

03/12/993 December 1999 SECRETARY RESIGNED

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 REGISTERED OFFICE CHANGED ON 03/12/99 FROM: G OFFICE CHANGED 03/12/99 156 HIGH STREET DORKING SURREY RH4 1BQ

View Document

23/11/9923 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/9919 November 1999 REGISTERED OFFICE CHANGED ON 19/11/99 FROM: G OFFICE CHANGED 19/11/99 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

19/11/9919 November 1999 COMPANY NAME CHANGED JIVE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 22/11/99

View Document

10/11/9910 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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