QUICK MOVE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

27/11/2427 November 2024 Full accounts made up to 2023-11-30

View Document

28/03/2428 March 2024 Full accounts made up to 2022-11-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

13/02/2413 February 2024 Compulsory strike-off action has been discontinued

View Document

13/02/2413 February 2024 Compulsory strike-off action has been discontinued

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / BCOMP 510 LIMITED / 28/11/2018

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/08/1913 August 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

29/04/1929 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089142940004

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

03/09/183 September 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BCOMP 510 LIMITED

View Document

15/02/1815 February 2018 CESSATION OF STEPHEN GEORGE ABBLEY AS A PSC

View Document

30/08/1730 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

07/04/177 April 2017 ADOPT ARTICLES 26/05/2016

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089142940003

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR JOHN GERARD MICHAEL HAUGH

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR ALUN LUKE

View Document

15/08/1615 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089142940002

View Document

31/05/1631 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089142940001

View Document

23/03/1623 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

02/09/152 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

20/08/1520 August 2015 PREVSHO FROM 28/02/2015 TO 30/11/2014

View Document

06/08/156 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/08/156 August 2015 COMPANY NAME CHANGED PARK HOMES RELOCATION LIMITED CERTIFICATE ISSUED ON 06/08/15

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARK JARMAN

View Document

17/04/1517 April 2015 COMPANY NAME CHANGED BCOMP 486 LIMITED CERTIFICATE ISSUED ON 17/04/15

View Document

17/04/1517 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/03/1526 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MR STEPHEN GEORGE ABBLEY

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MR ALUN HYWEL LUKE

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MR MARK JOHN JARMAN

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET GARNETT

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM FIRST FLOOR, ST JAMES' HOUSE ST. JAMES' SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR ENGLAND

View Document

27/02/1427 February 2014 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