MOVENOWPROPERTIES.COM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

28/05/2528 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

19/09/2419 September 2024 Resolutions

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

20/03/2420 March 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

31/05/2331 May 2023 Change of share class name or designation

View Document

31/05/2331 May 2023 Change of share class name or designation

View Document

22/05/2322 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/01/2231 January 2022 Appointment of Samantha Jayne Moate as a director on 2022-01-27

View Document

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

23/07/2123 July 2021 Change of details for Ms Amanda Jayne Rickett as a person with significant control on 2021-07-08

View Document

26/01/2126 January 2021 31/08/20 UNAUDITED ABRIDGED

View Document

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM 96A BARNSLEY ROAD WAKEFIELD WEST YORKSHIRE WF1 5NP

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

27/01/2027 January 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

26/06/1926 June 2019 CESSATION OF AMANDA JAYNE RICKETT AS A PSC

View Document

17/01/1917 January 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

28/03/1828 March 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JAYNE RICKETT

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA JAYNE RICKETT / 05/04/2017

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA JAYNE RICKETT / 09/11/2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

13/02/1613 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/07/1513 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

13/05/1513 May 2015 13/05/15 STATEMENT OF CAPITAL GBP 104

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 2A STANDBRIDGE LANE SANDAL WAKEFIELD WEST YORKSHIRE WF2 7DY

View Document

15/07/1415 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA JAYNE RICKETT / 15/07/2013

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/07/1315 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 3 BROOK CRESCENT BARNSLEY ROAD WAKEFIELD WEST YORKSHIRE WF1 5PB ENGLAND

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/07/1223 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/08/1122 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

20/09/1020 September 2010 CURREXT FROM 31/07/2011 TO 31/08/2011

View Document

28/07/1028 July 2010 SAIL ADDRESS CREATED

View Document

28/07/1028 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

08/07/108 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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