- Company Overview for NEW MOVE ESTATE AGENCY LTD (07169924)
- Filing history for NEW MOVE ESTATE AGENCY LTD (07169924)
- People for NEW MOVE ESTATE AGENCY LTD (07169924)
- More for NEW MOVE ESTATE AGENCY LTD (07169924)
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) |
---|---|---|---|
26 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
07 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
01 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Aug 2020 | AD01 | Registered office address changed from 5 Maidenbower Square Maidenbower Crawley RH10 7QH England to 235 Three Bridges Road Crawley RH10 1LS on 25 August 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
27 Nov 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
25 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
14 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
09 Mar 2018 | CH01 | Director's details changed for Mr Lee Gene Raymond on 9 March 2018 | |
02 Mar 2018 | PSC04 | Change of details for Mr Lee Gene Raymond as a person with significant control on 2 March 2018 | |
17 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with updates | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Mar 2017 | AD01 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to 5 Maidenbower Square Maidenbower Crawley RH10 7QH on 14 March 2017 | |
17 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2017 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2016 | TM01 | Termination of appointment of Michael Richard Wetherill as a director on 31 May 2016 |