QUICK 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
10/09/2510 September 2025 NewRegistered office address changed from 15 Interface Business Park Bincknoll Lane Royal Wootton Bassett Wiltshire SN4 8SY to Unit 11 Interface Business Park Bincknoll Lane Royal Wootton Bassett Swindon SN4 8SY on 2025-09-10

View Document

28/08/2528 August 2025 NewFull accounts made up to 2024-11-30

View Document

08/04/258 April 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/11/2427 November 2024 Full accounts made up to 2023-11-30

View Document

28/03/2428 March 2024 Full accounts made up to 2022-11-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

13/02/2413 February 2024 Compulsory strike-off action has been discontinued

View Document

13/02/2413 February 2024 Compulsory strike-off action has been discontinued

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / BCOMP 510 LIMITED / 28/11/2018

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/08/1913 August 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

29/04/1929 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089142940004

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

03/09/183 September 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BCOMP 510 LIMITED

View Document

15/02/1815 February 2018 CESSATION OF STEPHEN GEORGE ABBLEY AS A PSC

View Document

30/08/1730 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

07/04/177 April 2017 ADOPT ARTICLES 26/05/2016

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089142940003

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR JOHN GERARD MICHAEL HAUGH

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR ALUN LUKE

View Document

15/08/1615 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089142940002

View Document

31/05/1631 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089142940001

View Document

23/03/1623 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

02/09/152 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

20/08/1520 August 2015 PREVSHO FROM 28/02/2015 TO 30/11/2014

View Document

06/08/156 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/08/156 August 2015 COMPANY NAME CHANGED PARK HOMES RELOCATION LIMITED CERTIFICATE ISSUED ON 06/08/15

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARK JARMAN

View Document

17/04/1517 April 2015 COMPANY NAME CHANGED BCOMP 486 LIMITED CERTIFICATE ISSUED ON 17/04/15

View Document

17/04/1517 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/03/1526 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MR ALUN HYWEL LUKE

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MR STEPHEN GEORGE ABBLEY

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET GARNETT

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MR MARK JOHN JARMAN

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM FIRST FLOOR, ST JAMES' HOUSE ST. JAMES' SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR ENGLAND

View Document

27/02/1427 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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