SIMPLE HOME MOVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewTermination of appointment of Beverley Ann Merrell as a director on 2025-08-07

View Document

07/08/257 August 2025 NewTermination of appointment of Matthew Adam Worsnop as a director on 2025-08-07

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with updates

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Registration of charge 093504960001, created on 2024-04-12

View Document

02/04/242 April 2024 Statement of capital on 2024-04-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024

View Document

28/02/2428 February 2024

View Document

28/02/2428 February 2024 Statement of capital on 2024-02-28

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

02/01/242 January 2024 Director's details changed for Mr Edward James Nurse on 2024-01-02

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

27/09/2327 September 2023 Appointment of Mrs Sarah Louise Newcombe as a director on 2023-09-27

View Document

27/09/2327 September 2023 Director's details changed for Mrs Sarah Louise Newcombe on 2023-09-27

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

02/04/222 April 2022 Change of share class name or designation

View Document

02/04/222 April 2022 Memorandum and Articles of Association

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Particulars of variation of rights attached to shares

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/09/1917 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 COMPANY NAME CHANGED BHW RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 11/07/19

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 5 GROVE COURT, GROVE PARK ENDERBY LEICESTER LE19 1SA

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

30/08/1830 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/1811 April 2018 COMPANY NAME CHANGED MATT WORSNOP LIMITED CERTIFICATE ISSUED ON 11/04/18

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD JAMES NURSE

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES BRIDLE

View Document

10/04/1810 April 2018 CESSATION OF MATTHEW ADAM WORSNOP AS A PSC

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR NICHOLAS JAMES BRIDLE

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WORSNOP

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR EDWARD JAMES NURSE

View Document

10/04/1810 April 2018 06/04/18 STATEMENT OF CAPITAL GBP 65

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 CURRSHO FROM 31/12/2015 TO 31/03/2015

View Document

11/12/1411 December 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