- Company Overview for BUSINESS MOVES GROUP LIMITED (04927047)
- Filing history for BUSINESS MOVES GROUP LIMITED (04927047)
- People for BUSINESS MOVES GROUP LIMITED (04927047)
- Charges for BUSINESS MOVES GROUP LIMITED (04927047)
- More for BUSINESS MOVES GROUP LIMITED (04927047)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
08 Oct 2024 | AD02 | Register inspection address has been changed from The Old Chapel Union Way Witney OX28 6HD England to First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE | |
24 Jul 2024 | AA | Group of companies' accounts made up to 31 October 2023 | |
01 Mar 2024 | TM02 | Termination of appointment of Kathryn Wendy Lois Bowers as a secretary on 28 February 2024 | |
13 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with updates | |
25 Sep 2023 | CH01 | Director's details changed for Ms Rachel Houghton on 25 September 2023 | |
21 Mar 2023 | AA | Group of companies' accounts made up to 31 October 2022 | |
30 Jan 2023 | SH03 |
Purchase of own shares.
|
|
06 Jan 2023 | SH06 |
Cancellation of shares. Statement of capital on 23 December 2022
|
|
28 Nov 2022 | CH01 | Director's details changed for Ms Rachel Houghton on 28 November 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with updates | |
07 Oct 2022 | AD02 | Register inspection address has been changed from Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG United Kingdom to The Old Chapel Union Way Witney OX28 6HD | |
05 Oct 2022 | AD01 | Registered office address changed from 4 Acre Road Acre Road Reading RG2 0SX England to 4 Acre Road Reading RG2 0SX on 5 October 2022 | |
05 Oct 2022 | AD01 | Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to 4 Acre Road Acre Road Reading RG2 0SX on 5 October 2022 | |
04 Oct 2022 | AD01 | Registered office address changed from 4 Acre Road Reading Berkshire RG2 0SX to The Old Chapel Union Way Witney OX28 6HD on 4 October 2022 | |
02 Mar 2022 | AA | Group of companies' accounts made up to 31 October 2021 | |
27 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2021 | MA | Memorandum and Articles of Association | |
11 Oct 2021 | SH06 |
Cancellation of shares. Statement of capital on 1 October 2021
|
|
11 Oct 2021 | SH03 | Purchase of own shares. | |
04 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
21 Apr 2021 | AA | Group of companies' accounts made up to 31 October 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
05 Oct 2020 | TM01 | Termination of appointment of Matthew David Wallace as a director on 31 March 2020 | |
02 Oct 2020 | PSC04 | Change of details for Mr Simon John Darvall as a person with significant control on 6 March 2020 |