MOVEUNIT RESIDENTS MANAGEMENT LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-09-29

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-09-29

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-09-29

View Document

01/12/221 December 2022 Termination of appointment of Susan Harris as a secretary on 2022-10-17

View Document

01/12/221 December 2022 Appointment of Dunwell Property Management Co Ltd as a secretary on 2022-10-17

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-09-29

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

15/12/1915 December 2019 29/09/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR GLORIA RAWSON

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR JULIAN ANDREW BRANDON

View Document

07/12/187 December 2018 29/09/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

14/12/1714 December 2017 29/09/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES SPALL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

23/12/1623 December 2016 29/09/16 TOTAL EXEMPTION FULL

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

10/12/1510 December 2015 29/09/15 TOTAL EXEMPTION FULL

View Document

22/07/1522 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

18/12/1418 December 2014 29/09/14 TOTAL EXEMPTION FULL

View Document

23/07/1423 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

24/11/1324 November 2013 DIRECTOR APPOINTED MR ANTHONY WALL

View Document

24/11/1324 November 2013 DIRECTOR APPOINTED MRS GLORIA RAWSON

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PATTERSON

View Document

04/11/134 November 2013 29/09/13 TOTAL EXEMPTION FULL

View Document

15/07/1315 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

16/11/1216 November 2012 29/09/12 TOTAL EXEMPTION FULL

View Document

19/07/1219 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

09/03/129 March 2012 29/09/11 TOTAL EXEMPTION FULL

View Document

13/07/1113 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

13/07/1113 July 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN HARRIS / 11/07/2011

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FREDERICK SPALL / 11/07/2011

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BARBARA HARRIS / 11/07/2011

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUNE STOREY / 11/07/2011

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMAS PATTERSON / 11/07/2011

View Document

08/04/118 April 2011 29/09/10 TOTAL EXEMPTION FULL

View Document

19/08/1019 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

07/01/107 January 2010 29/09/09 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 29/09/08 TOTAL EXEMPTION FULL

View Document

21/07/0821 July 2008 RETURN MADE UP TO 05/07/08; CHANGE OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 05/07/07; CHANGE OF MEMBERS

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/05

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 NEW SECRETARY APPOINTED

View Document

22/11/0322 November 2003 SECRETARY RESIGNED

View Document

22/11/0322 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/01

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 29/09/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 29/09/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 29/09/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 29/09/97

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS

View Document

06/06/976 June 1997 FULL ACCOUNTS MADE UP TO 29/09/96

View Document

04/07/964 July 1996 RETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS

View Document

11/06/9611 June 1996 FULL ACCOUNTS MADE UP TO 29/09/95

View Document

07/08/957 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/94

View Document

07/08/957 August 1995 RETURN MADE UP TO 05/07/95; FULL LIST OF MEMBERS

View Document

08/01/958 January 1995 SECRETARY RESIGNED

View Document

08/01/958 January 1995 DIRECTOR RESIGNED

View Document

08/01/958 January 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/9428 June 1994 RETURN MADE UP TO 05/07/94; NO CHANGE OF MEMBERS

View Document

18/05/9418 May 1994 FULL ACCOUNTS MADE UP TO 29/09/93

View Document

05/08/935 August 1993 RETURN MADE UP TO 05/07/93; NO CHANGE OF MEMBERS

View Document

30/03/9330 March 1993 FULL ACCOUNTS MADE UP TO 29/09/92

View Document

22/03/9322 March 1993 DIRECTOR RESIGNED

View Document

11/09/9211 September 1992 RETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 29/09/91

View Document

15/08/9115 August 1991 RETURN MADE UP TO 05/07/91; NO CHANGE OF MEMBERS

View Document

15/01/9115 January 1991 RETURN MADE UP TO 29/09/90; NO CHANGE OF MEMBERS

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

11/12/8911 December 1989 FULL ACCOUNTS MADE UP TO 29/09/89

View Document

28/07/8928 July 1989 ALTER MEM AND ARTS 200789

View Document

13/07/8913 July 1989 RETURN MADE UP TO 05/07/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 FULL ACCOUNTS MADE UP TO 29/09/88

View Document

05/12/885 December 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 29/09

View Document

12/09/8812 September 1988 WD 16/08/88 AD 13/05/88--------- £ SI 3@1=3 £ IC 2/5

View Document

03/05/883 May 1988 REGISTERED OFFICE CHANGED ON 03/05/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

03/05/883 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/883 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/12/8729 December 1987 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