MOVEWITHUS CONVEYANCING LIMITED

04249487
GRANT HALL ST IVES BUSINESS PARK PARSONS GREEN ST IVES ST IVES PE27 4AA

Documents

Documents
Date Category Description Pages
23 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2024 accounts Annual Accounts 18 Buy now
30 May 2024 incorporation Memorandum Articles 34 Buy now
30 May 2024 resolution Resolution 2 Buy now
15 Mar 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2023 accounts Annual Accounts 18 Buy now
21 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2021 accounts Annual Accounts 17 Buy now
27 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2021 accounts Annual Accounts 17 Buy now
21 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2020 officers Change of particulars for director (Mr Benjamin Paul Greco) 2 Buy now
10 Jan 2020 officers Change of particulars for director (Mr Robert Matson) 2 Buy now
10 Jan 2020 officers Change of particulars for director (Mr Benjamin Paul Greco) 2 Buy now
03 Jan 2020 accounts Annual Accounts 16 Buy now
24 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2019 mortgage Registration of a charge 67 Buy now
15 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jan 2019 accounts Annual Accounts 20 Buy now
27 Sep 2018 officers Appointment of director (Mr. Robert Matson) 2 Buy now
27 Sep 2018 officers Appointment of secretary (Mr. Robert Matson) 2 Buy now
24 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2018 officers Termination of appointment of secretary (Nigel Andrew Berry) 1 Buy now
08 Feb 2018 officers Termination of appointment of director (Nigel Andrew Berry) 1 Buy now
28 Dec 2017 accounts Annual Accounts 18 Buy now
17 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2016 accounts Annual Accounts 20 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Sep 2015 officers Appointment of director (Mr Benjamin Paul Greco) 2 Buy now
24 Aug 2015 accounts Annual Accounts 18 Buy now
17 Aug 2015 officers Appointment of director (Mr David Jeremy Grossman) 2 Buy now
10 Aug 2015 officers Termination of appointment of director (Sean Julian King) 1 Buy now
04 Aug 2015 annual-return Annual Return 4 Buy now
18 Jun 2015 auditors Auditors Resignation Company 1 Buy now
29 May 2015 officers Termination of appointment of secretary (Giles Maurice John Brittain) 1 Buy now
15 Apr 2015 accounts Annual Accounts 17 Buy now
01 Apr 2015 officers Appointment of secretary (Mr Giles Maurice John Brittain) 2 Buy now
05 Mar 2015 officers Appointment of director (Mr Nigel Andrew Berry) 2 Buy now
05 Mar 2015 officers Termination of appointment of director (Richard George Jeffrey) 1 Buy now
26 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
03 Sep 2014 officers Termination of appointment of director (Russell George Cade) 2 Buy now
03 Sep 2014 officers Termination of appointment of director (Nigel Patrick Higgins) 2 Buy now
03 Sep 2014 officers Termination of appointment of director (Robin David King) 2 Buy now
01 Sep 2014 resolution Resolution 38 Buy now
20 Aug 2014 mortgage Registration of a charge 45 Buy now
15 Jul 2014 annual-return Annual Return 8 Buy now
25 Nov 2013 incorporation Memorandum Articles 10 Buy now
25 Nov 2013 resolution Resolution 2 Buy now
07 Oct 2013 accounts Annual Accounts 16 Buy now
30 Sep 2013 resolution Resolution 2 Buy now
25 Sep 2013 mortgage Registration of a charge 47 Buy now
10 Sep 2013 officers Change of particulars for director (Mr Robin David King) 2 Buy now
20 Aug 2013 annual-return Annual Return 8 Buy now
21 Aug 2012 accounts Annual Accounts 22 Buy now
18 Jul 2012 annual-return Annual Return 8 Buy now
04 Jul 2012 capital Return of Allotment of shares 2 Buy now
04 Jul 2012 capital Return of Allotment of shares 2 Buy now
06 Oct 2011 accounts Annual Accounts 15 Buy now
14 Jul 2011 annual-return Annual Return 8 Buy now
14 Jul 2011 officers Change of particulars for director (Mr Robin David King) 2 Buy now
07 Oct 2010 accounts Annual Accounts 14 Buy now
27 Aug 2010 annual-return Annual Return 8 Buy now
26 Aug 2010 officers Change of particulars for director (Mr Nigel Patrick Higgins) 2 Buy now
24 Aug 2010 officers Termination of appointment of secretary (Richard Jeffery) 1 Buy now
24 Aug 2010 officers Appointment of secretary (Nigel Andrew Berry) 3 Buy now
03 Nov 2009 accounts Annual Accounts 14 Buy now
21 Jul 2009 annual-return Return made up to 10/07/09; full list of members 4 Buy now
20 Jul 2009 address Registered office changed on 20/07/2009 from grant hall st ives business park parsons green st ives cambs PE27 4WY 1 Buy now
20 Jul 2009 officers Director's change of particulars / russell cade / 17/07/2009 1 Buy now
20 Jul 2009 officers Director's change of particulars / nigel higgins / 26/03/2008 1 Buy now
22 Jan 2009 accounts Annual Accounts 14 Buy now
16 Jul 2008 annual-return Return made up to 10/07/08; full list of members 5 Buy now
15 Jul 2008 officers Director's change of particulars / nigel higgins / 15/07/2008 1 Buy now
22 Nov 2007 accounts Annual Accounts 18 Buy now
30 Sep 2007 annual-return Return made up to 10/07/07; full list of members 8 Buy now
16 Mar 2007 address Registered office changed on 16/03/07 from: sterling house 10B harding way st ives cambs PE27 3WR 1 Buy now
05 Nov 2006 accounts Annual Accounts 15 Buy now
04 Sep 2006 annual-return Return made up to 10/07/06; full list of members 9 Buy now
22 May 2006 annual-return Return made up to 10/07/05; full list of members 18 Buy now
22 Mar 2006 address Registered office changed on 22/03/06 from: sterling house harding way st ives cambridgeshire PE27 2WR 1 Buy now
08 Mar 2006 address Registered office changed on 08/03/06 from: 11 the avenue southampton hampshire SO17 1XF 1 Buy now
08 Mar 2006 officers Director resigned 1 Buy now
08 Mar 2006 officers Secretary resigned 1 Buy now
08 Mar 2006 officers New secretary appointed 2 Buy now
11 Nov 2005 accounts Annual Accounts 9 Buy now
24 Feb 2005 annual-return Return made up to 10/07/04; full list of members; amend 9 Buy now
21 Jan 2005 accounts Annual Accounts 5 Buy now
19 Jan 2005 annual-return Return made up to 10/07/04; full list of members 9 Buy now
22 Aug 2003 annual-return Return made up to 10/07/03; full list of members 9 Buy now
20 Jul 2003 accounts Annual Accounts 5 Buy now
25 Jan 2003 officers Director resigned 1 Buy now
11 Oct 2002 accounts Annual Accounts 5 Buy now
07 Oct 2002 accounts Accounting reference date shortened from 31/07/02 to 31/03/02 1 Buy now
05 Aug 2002 annual-return Return made up to 10/07/02; full list of members 10 Buy now
08 Jan 2002 officers New director appointed 2 Buy now
08 Jan 2002 officers New director appointed 2 Buy now
08 Jan 2002 officers New director appointed 2 Buy now
08 Jan 2002 officers New director appointed 2 Buy now
08 Jan 2002 officers New director appointed 2 Buy now