YOUR-MOVE.CO.UK LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewChange of details for Lending Solutions Holdings Ltd as a person with significant control on 2025-05-30

View Document

12/06/2512 June 2025 NewRegistered office address changed from Newcastle House Albany Court Newcastle Business Park Newcastle upon Tyne NE4 7YB to First Floor, Victoria House Hampshire Court, East Newcastle Business Park Scotswood Road Newcastle upon Tyne NE4 7YJ on 2025-06-12

View Document

10/06/2510 June 2025 NewAppointment of Miss Deborah Ann Fish as a secretary on 2025-06-03

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

14/10/2414 October 2024 Full accounts made up to 2023-12-31

View Document

20/09/2420 September 2024 Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 2024-09-15

View Document

08/01/248 January 2024 Full accounts made up to 2022-12-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

15/05/2315 May 2023 Termination of appointment of Oliver Thomas Blake as a director on 2023-05-04

View Document

21/04/2321 April 2023 Appointment of Mr Paul Hardy as a director on 2023-04-19

View Document

13/04/2313 April 2023 Termination of appointment of Helen Elizabeth Buck as a director on 2023-03-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Register inspection address has been changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH

View Document

21/12/2121 December 2021 Termination of appointment of Adam Robert Castleton as a director on 2021-12-16

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

31/10/1731 October 2017 SAIL ADDRESS CHANGED FROM: C/O SAPNA B FITZGERALD BUILDMARK HOUSE GEORGE CAYLEY DRIVE CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4XE UNITED KINGDOM

View Document

30/10/1730 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARDY / 29/06/2017

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES MCAULEY / 29/06/2017

View Document

12/05/1712 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MS HELEN ELIZABETH BUCK

View Document

03/02/173 February 2017 SECOND FILING OF TM01 FOR ADRIAN GILL

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GILL

View Document

08/12/168 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SAPNA BEDI FITZGERALD / 28/11/2016

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON COX / 28/11/2016

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROBERT CASTLETON / 28/11/2016

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER THOMAS BLAKE / 28/11/2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR ADAM ROBERT CASTLETON

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR LISA CHARLES-JONES

View Document

01/12/151 December 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR OLIVER THOMAS BLAKE

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COOKE

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FOWLIS

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWNES

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MR ADRIAN STUART GILL

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOKE

View Document

25/11/1425 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON EMBLEY

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR JONATHAN ALISTAIR COOKE

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN WOODHOUSE

View Document

22/11/1322 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/08/1330 August 2013 FACILITY AGREEMENT - DIRECTORS POWERS 19/06/2013

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MRS HELEN LOUISE WOODHOUSE

View Document

27/11/1227 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON COX / 26/11/2012

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES MCAULEY / 26/11/2012

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GORDON FOWLIS / 26/11/2012

View Document

26/11/1226 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SAPNA BEDI FITZGERALD / 26/11/2012

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARDY / 26/11/2012

View Document

26/11/1226 November 2012 SAIL ADDRESS CHANGED FROM: C/O SAPNA B FITZGERALD ST. TRINITY HOUSE 3-4 KINGS SQUARE YORK NORTH YORKSHIRE YO1 8ZH UNITED KINGDOM

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID EMBLEY / 26/11/2012

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW COOKE / 26/11/2012

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA CHARLES-JONES / 26/11/2012

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JULIAN NEWNES / 26/11/2012

View Document

07/03/127 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR GARETH SAMPLES

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROUND

View Document

24/11/1124 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR SIMON COX

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR WILLIAM GORDON FOWLIS

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR LIAM FAHY

View Document

26/11/1026 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

25/11/1025 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/11/1025 November 2010 SAIL ADDRESS CREATED

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MR STEPHEN ANDREW COOKE

View Document

12/07/1012 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/12/0924 December 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LIAM FAHY / 10/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH SAMPLES / 10/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID EMBLEY / 10/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES MCAULEY / 10/12/2009

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS SAPNA BEDI FITZGERALD / 10/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HARDY / 10/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROUND / 10/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROWN / 10/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JULIAN NEWNES / 10/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA CHARLES-JONES / 10/12/2009

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK WARBURTON

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED LIAM FAHY

View Document

08/06/098 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/11/083 November 2008 RETURN MADE UP TO 29/10/08; NO CHANGE OF MEMBERS

View Document

15/09/0815 September 2008 SECRETARY'S CHANGE OF PARTICULARS / SAPNA BEDI / 01/09/2008

View Document

22/08/0822 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEWNES / 03/07/2008

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR DONALD MACLELLAN

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARETH SAMPLES / 16/06/2008

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR LIAM FAHY

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

07/01/077 January 2007 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0616 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/07/0627 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/07/0627 July 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0621 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/065 July 2006 £ NC 199500000/7476000 30/05/06

View Document

05/07/065 July 2006 REDUCTION OF ISSUED CAPITAL

View Document

28/06/0628 June 2006 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 199500000/ 7476000

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 APPT NON EXEC DIR 23/03/06

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 SECRETARY RESIGNED

View Document

12/09/0512 September 2005 NEW SECRETARY APPOINTED

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/02/055 February 2005 REGISTERED OFFICE CHANGED ON 05/02/05 FROM: VICTORIA HOUSE HAMPSHIRE COURT NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE NE4 7YJ

View Document

29/10/0429 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/07/0427 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0427 July 2004 RE GUARANTEE 15/07/04

View Document

27/07/0427 July 2004 £ NC 196500000/199500000 15

View Document

27/07/0427 July 2004 SECRETARY RESIGNED

View Document

27/07/0427 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/07/0427 July 2004 NC INC ALREADY ADJUSTED 15/07/04

View Document

27/07/0427 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/0427 July 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 NC INC ALREADY ADJUSTED 18/12/03

View Document

11/03/0411 March 2004 £ NC 186300000/196500000 18

View Document

11/03/0411 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/0411 March 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/02/0417 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0327 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 AUDS/REMUNERATION 22/05/01

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/04/039 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0325 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/0325 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0325 January 2003 NC INC ALREADY ADJUSTED 06/12/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 NC INC ALREADY ADJUSTED 20/12/01

View Document

12/06/0212 June 2002 £ NC 175000000/175800000 20/12/01

View Document

15/03/0215 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 AUDITOR'S RESIGNATION

View Document

03/10/013 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/02/0124 February 2001 NC INC ALREADY ADJUSTED 24/07/00

View Document

24/02/0124 February 2001 NC INC ALREADY ADJUSTED 24/07/00

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

27/12/0027 December 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/01/0023 January 2000 RES AUD REMOVAL/APPT 17/12/99

View Document

23/01/0023 January 2000 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

29/11/9929 November 1999 COMPANY NAME CHANGED GA PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 29/11/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/06/9915 June 1999 REVOKE PREV/RESOLUTIONS 27/05/99

View Document

15/06/9915 June 1999 S80A AUTH TO ALLOT SEC 27/05/99

View Document

15/06/9915 June 1999 S369(4) SHT NOTICE MEET 27/05/99

View Document

15/12/9815 December 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 SECRETARY RESIGNED

View Document

30/09/9830 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/05/981 May 1998 NEW SECRETARY APPOINTED

View Document

01/05/981 May 1998 SECRETARY RESIGNED

View Document

22/10/9722 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/12/9623 December 1996 NC INC ALREADY ADJUSTED 16/12/96

View Document

23/12/9623 December 1996 £ NC 100000000/125000000 16

View Document

30/10/9630 October 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/01/9615 January 1996 NC INC ALREADY ADJUSTED 29/12/95

View Document

15/01/9615 January 1996 £ NC 94000000/100000000 29

View Document

18/12/9518 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/10/9428 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

13/09/9413 September 1994 RETURN MADE UP TO 22/08/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 DIRECTOR RESIGNED

View Document

09/11/939 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/936 September 1993 RETURN MADE UP TO 22/08/93; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

24/06/9324 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/02/9321 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/931 February 1993 £ NC 75000000/94000000 31/12/92

View Document

01/02/931 February 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/92

View Document

08/01/938 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9218 September 1992 REGISTERED OFFICE CHANGED ON 18/09/92 FROM: BECKET HOUSE 87 CHEAPSIDE LONDON EC2V 6AY

View Document

16/09/9216 September 1992 RETURN MADE UP TO 22/08/92; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/06/925 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9221 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9225 March 1992 ADOPT MEM AND ARTS 03/03/92

View Document

26/11/9126 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/11/916 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9130 September 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/09/91

View Document

30/09/9130 September 1991 NC INC ALREADY ADJUSTED 06/09/91

View Document

16/09/9116 September 1991 RETURN MADE UP TO 22/08/91; FULL LIST OF MEMBERS

View Document

27/08/9127 August 1991 SHARES AGREEMENT OTC

View Document

27/08/9127 August 1991 AD 29/10/85--------- £ SI 249991@1

View Document

21/08/9121 August 1991 S386 DISP APP AUDS 29/07/91

View Document

27/06/9127 June 1991 SECRETARY RESIGNED

View Document

04/06/914 June 1991 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/9131 May 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/05/9131 May 1991 DIRECTOR RESIGNED

View Document

31/05/9131 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9112 May 1991 REGISTERED OFFICE CHANGED ON 12/05/91 FROM: 22 CATHEDRAL YARD EXETER EX1 1HQ

View Document

27/03/9127 March 1991 COMPANY NAME CHANGED GA PROPERTY SERVICES (WEST) LIMI TED CERTIFICATE ISSUED ON 01/04/91

View Document

27/03/9127 March 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/03/91

View Document

08/11/908 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/11/908 November 1990 RETURN MADE UP TO 24/09/90; NO CHANGE OF MEMBERS

View Document

06/08/906 August 1990 DIRECTOR RESIGNED

View Document

01/11/891 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/8927 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/09/8918 September 1989 RETURN MADE UP TO 22/08/89; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 COMPANY NAME CHANGED FOX & SONS (WESTERN) LIMITED CERTIFICATE ISSUED ON 21/07/89

View Document

20/07/8920 July 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/07/89

View Document

28/06/8928 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/8928 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/892 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/02/892 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/892 February 1989 RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 DIRECTOR RESIGNED

View Document

08/03/888 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/876 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/11/876 November 1987 RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

09/09/869 September 1986 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

17/07/8617 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/8625 June 1986 RETURN MADE UP TO 27/05/86; FULL LIST OF MEMBERS

View Document

31/05/8631 May 1986 DIRECTOR RESIGNED

View Document

14/03/8614 March 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/851 April 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/04/85

View Document

19/11/8419 November 1984 CERTIFICATE OF INCORPORATION

View Document


More Company Information