MASTERMOVER SERVICE AND RENTALS LIMITED

04015635
AIRFIELD INDUSTRIAL ESTATE MOOR FARM ROAD ASHBOURNE DERBYSHIRE DE6 1HD

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 11 Buy now
23 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2024 officers Change of particulars for director (Mr Andrew John Owen) 2 Buy now
31 Jan 2024 officers Change of particulars for director (Mr James Andrew George Jones) 2 Buy now
18 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
14 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Sep 2023 accounts Annual Accounts 11 Buy now
01 Sep 2023 officers Termination of appointment of director (Timothy Guy Charles) 1 Buy now
19 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 11 Buy now
14 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 accounts Annual Accounts 11 Buy now
27 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2021 officers Appointment of director (Mrs Elisabeth Kate Threlfall) 2 Buy now
02 Jun 2021 officers Appointment of director (Mr Timothy Guy Charles) 2 Buy now
07 Aug 2020 accounts Annual Accounts 10 Buy now
15 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2020 resolution Resolution 1 Buy now
03 Feb 2020 resolution Resolution 3 Buy now
07 Jan 2020 mortgage Registration of a charge 22 Buy now
01 Oct 2019 accounts Annual Accounts 9 Buy now
09 Aug 2019 officers Termination of appointment of director (Lynne Elizabeth Theobald) 1 Buy now
12 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Sep 2018 accounts Annual Accounts 11 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2018 officers Termination of appointment of director (Hugh Edward Freer) 1 Buy now
26 Sep 2017 accounts Annual Accounts 12 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2017 officers Change of particulars for director (Mr James Andrew George Jones) 2 Buy now
09 Feb 2017 officers Appointment of director (Mr James Andrew George Jones) 2 Buy now
09 Feb 2017 officers Appointment of director (Mr Hugh Edward Freer) 2 Buy now
01 Feb 2017 officers Change of particulars for director (Mr Andrew Richard Delve) 2 Buy now
29 Sep 2016 accounts Annual Accounts 6 Buy now
06 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jul 2016 annual-return Annual Return 7 Buy now
25 Sep 2015 accounts Annual Accounts 6 Buy now
07 Jul 2015 annual-return Annual Return 4 Buy now
23 Sep 2014 accounts Annual Accounts 6 Buy now
10 Jul 2014 annual-return Annual Return 4 Buy now
28 Aug 2013 accounts Annual Accounts 7 Buy now
09 Jul 2013 annual-return Annual Return 4 Buy now
06 Jul 2012 annual-return Annual Return 4 Buy now
22 May 2012 accounts Annual Accounts 6 Buy now
01 May 2012 officers Appointment of director (Lynne Elizabeth Theobald) 2 Buy now
01 May 2012 officers Appointment of director (Mr Richard William Holmes) 2 Buy now
01 May 2012 officers Appointment of director (Mr Andrew Delve) 2 Buy now
27 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Jun 2011 annual-return Annual Return 3 Buy now
28 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 May 2011 accounts Annual Accounts 7 Buy now
05 Oct 2010 accounts Annual Accounts 7 Buy now
22 Jun 2010 annual-return Annual Return 4 Buy now
22 Jun 2010 officers Change of particulars for director (Mr Andrew John Owen) 2 Buy now
13 Apr 2010 officers Termination of appointment of secretary (Zoe Morrison) 2 Buy now
19 Jun 2009 annual-return Return made up to 15/06/09; full list of members 3 Buy now
26 Mar 2009 accounts Annual Accounts 6 Buy now
17 Oct 2008 accounts Annual Accounts 6 Buy now
05 Aug 2008 annual-return Return made up to 15/06/08; full list of members 3 Buy now
19 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
29 Oct 2007 accounts Annual Accounts 6 Buy now
28 Aug 2007 annual-return Return made up to 15/06/07; full list of members 2 Buy now
28 Aug 2007 officers Secretary's particulars changed 1 Buy now
29 Jan 2007 officers New director appointed 2 Buy now
18 Jan 2007 officers Director resigned 1 Buy now
05 Nov 2006 accounts Annual Accounts 7 Buy now
14 Jul 2006 annual-return Return made up to 15/06/06; full list of members 2 Buy now
20 Dec 2005 accounts Annual Accounts 6 Buy now
18 Oct 2005 officers New director appointed 2 Buy now
11 Oct 2005 annual-return Return made up to 15/06/05; full list of members 2 Buy now
10 Oct 2005 officers Director resigned 1 Buy now
19 Aug 2004 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
09 Jul 2004 accounts Annual Accounts 5 Buy now
18 Jun 2004 annual-return Return made up to 15/06/04; full list of members 6 Buy now
27 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
27 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
23 Aug 2003 officers Secretary's particulars changed 1 Buy now
20 Jun 2003 annual-return Return made up to 15/06/03; full list of members 6 Buy now
07 Jun 2003 accounts Annual Accounts 5 Buy now
08 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
20 Aug 2002 accounts Annual Accounts 1 Buy now
28 Jun 2002 annual-return Return made up to 15/06/02; full list of members 6 Buy now
28 Jan 2002 officers New secretary appointed 2 Buy now
28 Jan 2002 officers Secretary resigned 1 Buy now
04 Oct 2001 accounts Annual Accounts 1 Buy now
04 Oct 2001 address Registered office changed on 04/10/01 from: smith cooper wilmot house saint james court, friar gate derby derbyshire DE1 1BT 1 Buy now
06 Sep 2001 annual-return Return made up to 15/06/01; full list of members 6 Buy now
17 Aug 2000 officers New director appointed 2 Buy now
10 Aug 2000 change-of-name Certificate Change Of Name Company 2 Buy now
10 Aug 2000 accounts Accounting reference date shortened from 30/06/01 to 31/12/00 1 Buy now
10 Aug 2000 officers New secretary appointed 2 Buy now
10 Aug 2000 address Registered office changed on 10/08/00 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA 1 Buy now
25 Jul 2000 officers Director resigned 1 Buy now
25 Jul 2000 officers Secretary resigned 1 Buy now