FIRST 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
28/04/2528 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES

View Document

17/03/2117 March 2021 CHANGE PERSON AS SECRETARY

View Document

16/03/2116 March 2021 PSC'S CHANGE OF PARTICULARS / MR FIORENZO GIANFRANCESCO / 16/03/2021

View Document

16/03/2116 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR FIORENZO GIANFRANCESCO / 16/03/2021

View Document

16/03/2116 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY AUSTIN GIANFRANCESCO / 16/03/2021

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY AUSTIN GIANFRANCESCO / 06/02/2020

View Document

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/10/195 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

26/09/1926 September 2019 PREVSHO FROM 30/06/2019 TO 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR ANTHONY AUSTIN GIANFRANCESCO

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

14/07/1714 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027012320015

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027012320013

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027012320010

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027012320011

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027012320012

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027012320014

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1616 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

16/06/1616 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/06/1616 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/06/1616 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

16/06/1616 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/06/1616 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

16/06/1616 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/04/161 April 2016 27/03/16 NO CHANGES

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/04/148 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/03/1327 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 27/03/12 NO CHANGES

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM C/O BRADING CRYER 107 HIGH STREET HUNGERFORD BERKSHIRE RG17 0ND UNITED KINGDOM

View Document

06/04/116 April 2011 27/03/11 NO CHANGES

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/12/108 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, SECRETARY LISA GIANFRANCESCO

View Document

06/07/106 July 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/03/1031 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08

View Document

30/03/1030 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM THE OLD RECTORY OCKHAM ROAD SOUTH EAST HORSLEY SURREY KT24 6QJ

View Document

23/10/0923 October 2009 Annual return made up to 27 March 2009 with full list of shareholders

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/04/0828 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

08/04/088 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 13 DAWSON AVENUE BIRKENHEAD MERSEYSIDE CH41 8ED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 NEW SECRETARY APPOINTED

View Document

05/05/065 May 2006 SECRETARY RESIGNED

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/07/0510 July 2005 REGISTERED OFFICE CHANGED ON 10/07/05 FROM: THE OLD RECTORY OCKHAM ROAD SOUTH EAST HORSLEY LEATHERHEAD SURREY KT24 6QJ

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

05/07/005 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/009 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

30/03/0030 March 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

28/08/9928 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/993 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9817 August 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

13/08/9813 August 1998 REGISTERED OFFICE CHANGED ON 13/08/98 FROM: KRISTIN HOUSE 5 HYDE RD WATFORD HERTS WO1 3ES

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 RETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/9817 March 1998 RETURN MADE UP TO 27/03/97; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

20/01/9820 January 1998 STRIKE-OFF ACTION SUSPENDED

View Document

20/01/9820 January 1998 FIRST GAZETTE

View Document

03/08/973 August 1997 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

02/10/962 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9629 May 1996 RETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS

View Document

08/12/958 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9517 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/959 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9514 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/955 June 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

05/06/955 June 1995 RETURN MADE UP TO 27/03/95; NO CHANGE OF MEMBERS

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 documents registered before 1 January 1995

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

14/06/9414 June 1994 RETURN MADE UP TO 27/03/94; NO CHANGE OF MEMBERS

View Document

25/08/9325 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9325 August 1993 RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS

View Document

27/11/9227 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/08/9212 August 1992 REGISTERED OFFICE CHANGED ON 12/08/92 FROM: ETHANDOWN MANOR CLOSE EAST HORSLEY SURREY KT24 6SB

View Document

14/05/9214 May 1992 REGISTERED OFFICE CHANGED ON 14/05/92 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

14/05/9214 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/9227 March 1992 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