- Company Overview for MOV8 REAL ESTATE LIMITED (SC316603)
- Filing history for MOV8 REAL ESTATE LIMITED (SC316603)
- People for MOV8 REAL ESTATE LIMITED (SC316603)
- Charges for MOV8 REAL ESTATE LIMITED (SC316603)
- More for MOV8 REAL ESTATE LIMITED (SC316603)
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 Aug 2024 | CS01 | Confirmation statement made on 5 August 2024 with no updates | |
01 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 5 August 2023 with updates | |
08 Aug 2023 | PSC04 | Change of details for Mr Robert Adamson Caroll as a person with significant control on 12 July 2023 | |
07 Aug 2023 | CH01 | Director's details changed for Mr Robert Adamson Carroll on 12 July 2023 | |
17 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with updates | |
17 Aug 2022 | CH01 | Director's details changed for Mr Nigel Bailey on 12 August 2022 | |
19 Jul 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
13 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 11 January 2022
|
|
13 Jan 2022 | AP01 | Appointment of Mr Nigel Bailey as a director on 11 January 2022 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with updates | |
24 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with updates | |
26 Jun 2019 | AP01 | Appointment of Mr Gavin James Pearson as a director on 24 June 2019 | |
04 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
07 Nov 2018 | TM01 | Termination of appointment of Beverley Susan Cottrell as a director on 29 October 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with no updates | |
27 Oct 2017 | CH01 | Director's details changed for Mr Robert Adamson Carroll on 16 October 2017 | |
27 Oct 2017 | CH03 | Secretary's details changed for Mr Robert Adamson Carroll on 16 October 2017 | |
25 Oct 2017 | PSC04 | Change of details for Mr Robert Adamson Caroll as a person with significant control on 16 October 2017 | |
16 Oct 2017 | AD01 | Registered office address changed from 128 st John's Road 128 st John's Road Edinburgh EH12 8AX Scotland to 6 Redheughs Rigg Edinburgh EH12 9DQ on 16 October 2017 | |
25 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 |