THE MOVING CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 04370988 |
Category | Private Limited Company |
Incorporated | 11 Feb 2002 |
Age | 22 years, 5 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
THE MOVING CONSULTANCY LIMITED is an active private limited company with number 04370988. It was incorporated 22 years, 5 months, 1 day ago, on 11 February 2002. The company address is Cedar House Townside Road Cedar House Townside Road, York, YO43 4SL, East Yorkshire, England.
Company Fillings
Confirmation statement with updates
Date: 12 Feb 2024
Action Date: 11 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-11
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 13 Feb 2023
Action Date: 11 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-11
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 14 Feb 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 18 Feb 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 25 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 25 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-03
Old address: 27 Old Gloucester Street London WC1N 3XX
New address: Cedar House Townside Road North Newbald York East Yorkshire YO43 4SL
Documents
Confirmation statement with no updates
Date: 23 Feb 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Accounts with accounts type unaudited abridged
Date: 06 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 11 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-11
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2012
Action Date: 11 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-11
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 05 Dec 2011
Action Date: 05 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-05
Officer name: Ms Caroline Elizabeth Bramley
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2011
Action Date: 11 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-11
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 11 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-11
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 04 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-04
Officer name: Mr Peter Daniel Watson
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 04 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-04
Officer name: Mrs Caroline Elizabeth Bramley
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / peter watson / 01/04/2009
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/09; full list of members
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / caroline bramley / 01/04/2009
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/02/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/07; full list of members
Documents
Legacy
Date: 22 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/05; full list of members
Documents
Legacy
Date: 11 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/12/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 24 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 24/01/05 from: ferry quays 21 1 town meadow brentford middlesex TW8 0BQ
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 12 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 22 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 22/10/03 from: suite 15 london house 271-273 king street london W6 9LZ
Documents
Legacy
Date: 18 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/02/03; full list of members
Documents
Legacy
Date: 15 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 15/01/03 from: 21 chiswick village chiswick london W4 3BY
Documents
Legacy
Date: 16 Apr 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/03 to 31/03/03
Documents
Some Companies
ASTON HOUSE,LONDON,N3 1LF
Number: | 09223474 |
Status: | ACTIVE |
Category: | Private Limited Company |
ODEON HOUSE,HARROW,HA1 1BH
Number: | 01138397 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BEECHFIELD ROAD,WELWYN GARDEN CITY,AL7 3RF
Number: | 11813896 |
Status: | ACTIVE |
Category: | Private Limited Company |
BILBROOK LAWNS,MINEHEAD,TA24 6HE
Number: | 10799883 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11618841 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CRAFTON,LEIGHTON BUZZARD,LU7 0QL
Number: | 10165951 |
Status: | ACTIVE |
Category: | Private Limited Company |