NEXT MOVE 4 U LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-28

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

28/08/2428 August 2024 Annual accounts for year ending 28 Aug 2024

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-08-30

View Document

31/08/2331 August 2023 Current accounting period shortened from 2022-08-29 to 2022-08-28

View Document

30/08/2330 August 2023 Current accounting period extended from 2023-08-29 to 2023-08-31

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

30/05/2330 May 2023 Previous accounting period shortened from 2022-08-30 to 2022-08-29

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/20

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/19

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

29/05/2029 May 2020 PREVSHO FROM 31/08/2019 TO 30/08/2019

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN PAUL MARSLAND

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE MARSLAND

View Document

17/05/1817 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 PREVEXT FROM 31/07/2017 TO 31/08/2017

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM UNIT L HARDY STREET ECCLES MANCHESTER M30 7NB

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR ALAN PAUL MARSLAND

View Document

08/09/178 September 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/09/178 September 2017 COMPANY NAME CHANGED FAIRHOME PROPERTY MANAGEMENT LTD CERTIFICATE ISSUED ON 08/09/17

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN RUSSELL

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR IAN BURGESS

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, SECRETARY CAROLINE LONGWORTH

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL GREEN

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN GORE

View Document

07/09/177 September 2017 CESSATION OF JOHN RUSSELL AS A PSC

View Document

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

View Accounts

10/11/1610 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

29/04/1629 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

03/03/163 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086513440002

View Document

03/09/153 September 2015 PREVSHO FROM 31/08/2015 TO 31/07/2015

View Document

19/08/1519 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/02/1528 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086513440002

View Document

27/02/1527 February 2015 ADOPT ARTICLES 13/02/2015

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR IAN BARRY BURGESS

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR JOHN RUSSELL

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR COLIN STEWART GORE

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR PAUL STEPHEN GREEN

View Document

17/09/1417 September 2014 COMPANY NAME CHANGED FAIRHOME PROPERTY LTD CERTIFICATE ISSUED ON 17/09/14

View Document

01/09/141 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

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

View Accounts

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR LINDA MURDOCH

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MRS JULIE MARSLAND

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM, ORCHARD HOUSE 111 CHURCH RD, MANCHESTER, M41 9FJ, UNITED KINGDOM

View Document

15/08/1315 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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