Y MOVE PROPERTIES LIMITED

04495537
2 PINEWOOD AVENUE CANNOCK STAFFORDSHIRE ENGLAND WS11 4AZ

Documents

Documents
Date Category Description Pages
12 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Mar 2024 accounts Annual Accounts 10 Buy now
29 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2023 accounts Annual Accounts 10 Buy now
13 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Aug 2022 officers Change of particulars for secretary (Paul Follows) 1 Buy now
23 Aug 2022 officers Change of particulars for director (Mr Paul Follows) 2 Buy now
23 Aug 2022 officers Change of particulars for director (Mrs Angela Vaughan) 2 Buy now
23 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2022 change-of-name Certificate Change Of Name Company 3 Buy now
21 Feb 2022 accounts Annual Accounts 10 Buy now
30 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2021 accounts Annual Accounts 10 Buy now
05 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2020 accounts Annual Accounts 8 Buy now
01 Aug 2019 officers Change of particulars for director (Mr Paul Follows) 2 Buy now
01 Aug 2019 officers Change of particulars for secretary (Paul Follows) 1 Buy now
01 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2019 accounts Annual Accounts 8 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 accounts Annual Accounts 8 Buy now
05 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2017 accounts Annual Accounts 7 Buy now
07 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Apr 2016 accounts Annual Accounts 7 Buy now
08 Mar 2016 officers Change of particulars for secretary (Paul Follows) 1 Buy now
08 Mar 2016 officers Change of particulars for director (Paul Follows) 2 Buy now
08 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2015 annual-return Annual Return 4 Buy now
09 Feb 2015 accounts Annual Accounts 7 Buy now
11 Aug 2014 annual-return Annual Return 4 Buy now
03 Apr 2014 accounts Annual Accounts 7 Buy now
20 Aug 2013 annual-return Annual Return 4 Buy now
30 Apr 2013 accounts Annual Accounts 6 Buy now
06 Aug 2012 annual-return Annual Return 4 Buy now
06 Aug 2012 officers Change of particulars for director (Paul Follows) 2 Buy now
06 Aug 2012 officers Change of particulars for secretary (Paul Follows) 1 Buy now
06 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Apr 2012 accounts Annual Accounts 5 Buy now
22 Aug 2011 annual-return Annual Return 5 Buy now
27 Apr 2011 accounts Annual Accounts 6 Buy now
11 Oct 2010 annual-return Annual Return 5 Buy now
11 Oct 2010 officers Change of particulars for director (Paul Follows) 2 Buy now
11 Oct 2010 officers Change of particulars for director (Angela Vaughan) 2 Buy now
12 May 2010 accounts Annual Accounts 6 Buy now
12 Aug 2009 annual-return Return made up to 25/07/09; full list of members 3 Buy now
20 May 2009 accounts Annual Accounts 6 Buy now
12 Aug 2008 annual-return Return made up to 25/07/08; full list of members 3 Buy now
15 Apr 2008 accounts Annual Accounts 6 Buy now
07 Sep 2007 annual-return Return made up to 25/07/07; no change of members 7 Buy now
10 Mar 2007 accounts Annual Accounts 7 Buy now
27 Sep 2006 annual-return Return made up to 25/07/06; full list of members 7 Buy now
03 Jun 2006 accounts Annual Accounts 6 Buy now
22 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
22 Mar 2006 officers Director resigned 1 Buy now
17 Mar 2006 officers New director appointed 1 Buy now
04 Oct 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
04 Oct 2005 address Registered office changed on 04/10/05 from: 66 chaseley road rugeley staffordshire WS15 2LG 1 Buy now
04 Oct 2005 annual-return Return made up to 25/07/05; full list of members 7 Buy now
09 Feb 2005 accounts Annual Accounts 6 Buy now
17 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
25 Aug 2004 annual-return Return made up to 25/07/04; full list of members 7 Buy now
24 Mar 2004 accounts Annual Accounts 6 Buy now
26 Aug 2003 address Registered office changed on 26/08/03 from: lakeside house millside slittingmill rugeley staffordshire WS15 2FG 1 Buy now
26 Aug 2003 officers Director's particulars changed 1 Buy now
26 Aug 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
26 Aug 2003 annual-return Return made up to 25/07/03; full list of members 7 Buy now
11 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
07 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
12 Dec 2002 officers New secretary appointed;new director appointed 2 Buy now
12 Dec 2002 officers New director appointed 2 Buy now
12 Dec 2002 address Registered office changed on 12/12/02 from: 52 mucklow hill halesowen west midlands B62 8BL 1 Buy now
12 Dec 2002 capital Ad 25/07/02--------- £ si 19@1=19 £ ic 1/20 2 Buy now
04 Aug 2002 officers Secretary resigned 1 Buy now
04 Aug 2002 officers Director resigned 1 Buy now
25 Jul 2002 incorporation Incorporation Company 13 Buy now