YOUR 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
12/09/2512 September 2025 NewRegistration of charge 037767830028, created on 2025-09-11

View Document

23/02/2523 February 2025 Micro company accounts made up to 2024-05-31

View Document

23/02/2523 February 2025 Registered office address changed from 65 New Orchard Poole BH15 1nd England to Quay West 45 New Orchard Poole BH15 1nd on 2025-02-23

View Document

09/02/259 February 2025 Withdrawal of a person with significant control statement on 2025-02-09

View Document

09/02/259 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

09/02/259 February 2025 Notification of Kim Jacqueline Shoesmith as a person with significant control on 2025-02-09

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

15/04/2415 April 2024 Registered office address changed from 27a Lancaster Avenue London SE27 9EL England to 65 New Orchard Poole BH15 1nd on 2024-04-15

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

17/02/2317 February 2023 Micro company accounts made up to 2022-05-31

View Document

14/11/2214 November 2022 Satisfaction of charge 037767830020 in full

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/02/2214 February 2022 Micro company accounts made up to 2021-05-31

View Document

19/09/2119 September 2021 Registered office address changed from , 25 Quay West, Poole, Dorset, BH15 1LU, England to 65 New Orchard Poole BH15 1nd on 2021-09-19

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

27/05/2027 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 037767830026

View Document

27/05/2027 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037767830024

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/12/1931 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/08/197 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037767830025

View Document

29/07/1929 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037767830022

View Document

29/07/1929 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037767830023

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

28/07/1828 July 2018 Registered office address changed from , Anderson House 523 Eastleigh Road, Eastleigh, Hampshire, SO50 0DW, England to 65 New Orchard Poole BH15 1nd on 2018-07-28

View Document

28/07/1828 July 2018 REGISTERED OFFICE CHANGED ON 28/07/2018 FROM ANDERSON HOUSE 523 EASTLEIGH ROAD EASTLEIGH HAMPSHIRE SO50 0DW ENGLAND

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/04/1725 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037767830024

View Document

22/04/1722 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037767830023

View Document

22/04/1722 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037767830022

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/06/1612 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037767830021

View Document

07/03/167 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

19/02/1619 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037767830020

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 37 STEEPLE HEIGHTS DRIVE BIGGIN HILL WESTERHAM KENT TN16 3UN

View Document

07/12/157 December 2015 Registered office address changed from , 37 Steeple Heights Drive, Biggin Hill, Westerham, Kent, TN16 3UN to 65 New Orchard Poole BH15 1nd on 2015-12-07

View Document

21/06/1521 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

09/03/159 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 123 NORWOOD HIGH STREET WEST NORWOOD LONDON SE27 9JF

View Document

17/06/1417 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Registered office address changed from , 123 Norwood High Street, West Norwood, London, SE27 9JF on 2014-06-17

View Document

28/02/1428 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

26/11/1326 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037767830019

View Document

21/11/1321 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037767830018

View Document

14/08/1314 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

14/08/1314 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

14/08/1314 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/06/1323 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

04/03/134 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

18/06/1218 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

22/10/1122 October 2011 DISS40 (DISS40(SOAD))

View Document

20/10/1120 October 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

24/02/1124 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIM JACQUELINE SHOESMITH / 24/05/2010

View Document

21/06/1021 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

26/03/1026 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

27/09/0727 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0721 September 2007 RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

15/02/0715 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0631 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/068 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/068 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/068 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/063 July 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

20/02/0620 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/046 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

29/07/0429 July 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0413 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0415 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/039 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/039 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

06/11/026 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/026 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0225 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0214 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0214 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0220 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

09/11/019 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/017 July 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0113 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

11/04/0111 April 2001

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

21/08/0021 August 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/997 June 1999 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 NEW SECRETARY APPOINTED

View Document

07/06/997 June 1999 SECRETARY RESIGNED

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 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