Company NameMovehut Ltd
Company StatusDissolved
Company Number07490583
CategoryPrivate Limited Company
Incorporation Date12 January 2011(13 years, 3 months ago)
Dissolution Date18 October 2023 (6 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Rita Rimmel
StatusClosed
Appointed15 July 2013(2 years, 6 months after company formation)
Appointment Duration10 years, 3 months (closed 18 October 2023)
RoleCompany Director
Correspondence AddressStanmore House 64-68 Blackburn Street
Manchester
M26 2JS
Director NameMrs Ruth Stuart
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2015(4 years, 5 months after company formation)
Appointment Duration8 years, 4 months (closed 18 October 2023)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address1 Jardin Exotique
Monaco
98000
Director NameMr Philip Kavanagh
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(5 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 18 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Evolution Hooters Hall Raod
Newcastle Under Lyme
ST5 9QF
Director NameProperty Group Limited (Corporation)
StatusClosed
Appointed23 February 2015(4 years, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 18 October 2023)
Correspondence AddressUnit 5 Evolution Hooters Hall Road
Newcastle-Under-Lyme
ST5 9QF
Director NameMr Criag Moreton
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address621 Fountain Court
Birchwood Boulevard
Warrington
WA3 7QU
Director NameMiss Cheryl Price
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 11 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Brunswick Street
Newcastle-Under-Lyme
ST5 1HL
Director NameJustin Graham Bates
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2012(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 04 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Evolution
Hooters Hall Road Lymedale Business Park
Newcastle-Under-Lyme
Staffordshire
ST5 9QF
Director NameMr Harry Douglas Hill
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2012(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 04 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Evolution
Hooters Hall Road Lymedale Business Park
Newcastle-Under-Lyme
Staffordshire
ST5 9QF
Director NameDavid John Leach
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(2 years, 5 months after company formation)
Appointment Duration2 months (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Evolution
Hooters Hall Road
Newcastle Under Lyme
Staffordshire
ST5 9QF
Director NameMr David John Leach
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(2 years, 5 months after company formation)
Appointment Duration9 months (resigned 02 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Crystal Buildings
Brunswick St
Newcastle Under Lyme
ST5 1BU
Director NameDavid John Leach
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(2 years, 7 months after company formation)
Appointment Duration7 months (resigned 02 April 2014)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Crystal Buildings Brunswick Street
Newcastle-Under-Lyme
Staffordshire
ST5 1BU
Director NameMr Patrick Aisher
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(3 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 November 2014)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressUnit 5 Evolution
Hooters Hall Road Lymedale Business Park
Newcastle-Under-Lyme
Staffordshire
ST5 9QF
Director NameMr Michael William Cuthbert
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(3 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 March 2015)
RoleConsultant
Country of ResidenceMonaco
Correspondence AddressUnit 5 Evolution Hooters Hall Road
Newcastle-Under-Lyme
ST5 9QF
Director NameMr Robert Reid Thurlow
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 April 2014(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressUnit 5 Evolution
Hooters Hall Road Lymedale Business Park
Newcastle-Under-Lyme
Staffordshire
ST5 9QF
Director NameMr Bakir Begovic
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2014(3 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 June 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1725 Old County Road
San Carlos
Ca 94070
United States
Director NameMr Jeffrey Rubin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressUnit 5 Evolution
Hooters Hall Road Lymedale Business Park
Newcastle-Under-Lyme
Staffordshire
ST5 9QF
Director NameMr David John Leach
Date of BirthJune 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed23 July 2015(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Russell Close
Congleton
Cheshire
CW12 3UD
Director NameMr John Thompson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(5 years, 5 months after company formation)
Appointment Duration1 week, 5 days (resigned 29 June 2016)
RoleChamber Of Commerce
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Hooters Hall Road
Newcastle Under Lyme
ST5 9QF
Director NameProperty Group Ltd (Corporation)
StatusResigned
Appointed12 January 2011(same day as company formation)
Correspondence AddressVanterpool Plaza Wickhams Cay 1
Road Town
Tortola
873
Director NameProperty Group Limited (Corporation)
StatusResigned
Appointed22 December 2012(1 year, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 03 June 2013)
Correspondence AddressUnit 5 Evolution
Hooters Hall Road Lymedale Business Park
Newcastle-Under-Lyme
Staffordshire
ST5 9QF
Director NameProperty Group Ltd (Corporation)
StatusResigned
Appointed01 July 2013(2 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 September 2013)
Correspondence AddressCrystal Buildings Brunswick Street
Newcastle Under Lyme
Staffordshire
ST5 1BU
Director NameProperty Group Limited (Corporation)
StatusResigned
Appointed01 July 2013(2 years, 5 months after company formation)
Appointment Duration2 months (resigned 02 September 2013)
Correspondence AddressCrystal Buildings Brunswick St
Newcastle Under Lyme
ST5 1BU

Contact

Websitemovehut.co.uk
Telephone0800 6525085
Telephone regionFreephone

Location

Registered AddressStanmore House
64-68 Blackburn Street
Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

44.2k at £1Ruth Stuart
71.16%
Ordinary
2.1k at £1Hambros (Guernsey Nominees) Limited
3.46%
Ordinary
1.8k at £1Sennatech Pte Limited
2.83%
Ordinary
1.4k at £1Mark Edward Denning
2.30%
Ordinary
1.3k at £1Julie Lewis
2.01%
Ordinary
6.7k at £1Dennex Holdings Limited
10.71%
Ordinary
1.1k at £1Niche Capital LTD
1.74%
Ordinary
1k at £1Kinled Holding Limited
1.69%
Ordinary
716 at £1Honourable Alexander Andrew Macdonnell Fraser
1.15%
Ordinary
662 at £1M7 Real Estate Holdco LLP
1.07%
Ordinary
666 at £1Neville Simpson
1.07%
Ordinary
270 at £1Yphelios Limited
0.43%
Ordinary
240 at £1Thor Foss
0.39%
Ordinary

Financials

Year2014
Turnover£33,000
Net Worth£1,802,000
Cash£3,680,000
Current Liabilities£918,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 January 2021Liquidators' statement of receipts and payments to 19 November 2020 (21 pages)
23 January 2020Liquidators' statement of receipts and payments to 19 November 2019 (14 pages)
14 December 2018Appointment of a voluntary liquidator (3 pages)
20 November 2018Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
12 June 2018Administrator's progress report (15 pages)
23 May 2018Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 23 May 2018 (2 pages)
21 December 2017Administrator's progress report (16 pages)
21 December 2017Administrator's progress report (16 pages)
29 June 2017Administrator's progress report (20 pages)
29 June 2017Administrator's progress report (20 pages)
24 January 2017Statement of administrator's proposal (40 pages)
24 January 2017Statement of administrator's proposal (40 pages)
12 January 2017Registered office address changed from Unit 5 Evolution Hooters Hall Road Lymedale Business Park Newcastle-Under-Lyme Staffordshire ST5 9QF to 32 Stamford Street Altrincham Cheshire WA14 1EY on 12 January 2017 (2 pages)
12 January 2017Registered office address changed from Unit 5 Evolution Hooters Hall Road Lymedale Business Park Newcastle-Under-Lyme Staffordshire ST5 9QF to 32 Stamford Street Altrincham Cheshire WA14 1EY on 12 January 2017 (2 pages)
30 November 2016Appointment of an administrator (1 page)
30 November 2016Appointment of an administrator (1 page)
10 November 2016Termination of appointment of David John Leach as a director on 9 November 2016 (1 page)
10 November 2016Termination of appointment of David John Leach as a director on 9 November 2016 (1 page)
9 November 2016Appointment of Mr Philip Kavanagh as a director on 1 June 2016 (2 pages)
9 November 2016Appointment of Mr Philip Kavanagh as a director on 1 June 2016 (2 pages)
10 October 2016Total exemption full accounts made up to 31 December 2015 (18 pages)
10 October 2016Total exemption full accounts made up to 31 December 2015 (18 pages)
7 October 2016Registration of charge 074905830001, created on 3 October 2016 (37 pages)
7 October 2016Registration of charge 074905830001, created on 3 October 2016 (37 pages)
5 July 2016Termination of appointment of John Thompson as a director on 29 June 2016 (1 page)
5 July 2016Termination of appointment of John Thompson as a director on 29 June 2016 (1 page)
22 June 2016Appointment of Mr John Thompson as a director on 17 June 2016 (2 pages)
22 June 2016Appointment of Mr John Thompson as a director on 17 June 2016 (2 pages)
1 June 2016Termination of appointment of Jeffrey Rubin as a director on 20 May 2016 (1 page)
1 June 2016Termination of appointment of Jeffrey Rubin as a director on 20 May 2016 (1 page)
24 May 2016Resolutions
  • RES13 ‐ Other business 12/04/2016
(1 page)
24 May 2016Resolutions
  • RES13 ‐ Other business 12/04/2016
(1 page)
24 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 62,282
(9 pages)
24 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 62,282
(9 pages)
12 August 2015Appointment of Mr David John Leach as a director on 23 July 2015 (2 pages)
12 August 2015Appointment of Mr David John Leach as a director on 23 July 2015 (2 pages)
5 August 2015Full accounts made up to 31 December 2014 (31 pages)
5 August 2015Full accounts made up to 31 December 2014 (31 pages)
23 July 2015Termination of appointment of Robert Reid Thurlow as a director on 23 July 2015 (1 page)
23 July 2015Termination of appointment of Robert Reid Thurlow as a director on 23 July 2015 (1 page)
19 June 2015Memorandum and Articles of Association (22 pages)
19 June 2015Memorandum and Articles of Association (22 pages)
18 June 2015Termination of appointment of Bakir Begovic as a director on 17 June 2015 (1 page)
18 June 2015Appointment of Mrs Ruth Stuart as a director on 17 June 2015 (2 pages)
18 June 2015Termination of appointment of Bakir Begovic as a director on 17 June 2015 (1 page)
18 June 2015Appointment of Mrs Ruth Stuart as a director on 17 June 2015 (2 pages)
18 June 2015Termination of appointment of Michael William Cuthbert as a director on 16 March 2015 (1 page)
18 June 2015Termination of appointment of Michael William Cuthbert as a director on 16 March 2015 (1 page)
30 April 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 April 2015Second filing of TM01 previously delivered to Companies House (4 pages)
9 April 2015Second filing of TM01 previously delivered to Companies House (4 pages)
9 April 2015Annual return made up to 31 January 2015 with a full list of shareholders (18 pages)
9 April 2015Annual return made up to 31 January 2015 with a full list of shareholders (18 pages)
26 March 2015Secretary's details changed for Mrs Rita Rimmel on 30 January 2015 (1 page)
26 March 2015Secretary's details changed for Mrs Rita Rimmel on 30 January 2015 (1 page)
17 March 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 62,282
(5 pages)
17 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
17 March 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 62,282
(5 pages)
17 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
17 March 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 62,189
(5 pages)
17 March 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 62,189
(5 pages)
4 March 2015Appointment of Property Group Limited as a director on 23 February 2015 (2 pages)
4 March 2015Appointment of Mr Bakir Begovic as a director on 7 December 2014 (2 pages)
4 March 2015Appointment of Property Group Limited as a director on 23 February 2015 (2 pages)
4 March 2015Appointment of Mr Bakir Begovic as a director on 7 December 2014 (2 pages)
4 March 2015Appointment of Mr Bakir Begovic as a director on 7 December 2014 (2 pages)
3 March 2015Appointment of Mr Jeffrey Rubin as a director on 22 January 2015 (2 pages)
3 March 2015Appointment of Mr Jeffrey Rubin as a director on 22 January 2015 (2 pages)
15 February 2015Termination of appointment of Patrick Aisher as a director on 15 February 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 09/04/2015
(2 pages)
15 February 2015Termination of appointment of Patrick Aisher as a director on 15 February 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 09/04/2015
(2 pages)
13 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 62,146.00
(5 pages)
13 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 62,146.00
(5 pages)
13 January 2015Auditor's resignation (2 pages)
13 January 2015Auditor's resignation (2 pages)
7 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 15/10/2014
(7 pages)
7 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 15/10/2014
(7 pages)
25 November 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 61,614
  • ANNOTATION Clarification a second filed SH01 was registered on 07/01/2015
(6 pages)
25 November 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 61,614
  • ANNOTATION Clarification a second filed SH01 was registered on 07/01/2015
(6 pages)
17 November 2014Appointment of Mr Robert Reid Thurlow as a director on 22 April 2014 (2 pages)
17 November 2014Appointment of Mr Robert Reid Thurlow as a director on 22 April 2014 (2 pages)
29 September 2014Full accounts made up to 31 December 2013 (28 pages)
29 September 2014Full accounts made up to 31 December 2013 (28 pages)
7 September 2014Statement of capital following an allotment of shares on 13 August 2014
  • GBP 58,033
(5 pages)
7 September 2014Statement of capital following an allotment of shares on 13 August 2014
  • GBP 58,033
(5 pages)
1 July 2014Memorandum and Articles of Association (15 pages)
1 July 2014Memorandum and Articles of Association (15 pages)
1 July 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 57,317
(4 pages)
1 July 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 57,317
(4 pages)
2 May 2014Memorandum and Articles of Association (15 pages)
2 May 2014Memorandum and Articles of Association (15 pages)
28 April 2014Termination of appointment of David Leach as a director (1 page)
28 April 2014Termination of appointment of David Leach as a director (1 page)
11 April 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 50,000
(3 pages)
11 April 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 50,000
(3 pages)
2 April 2014Appointment of Mr Michael William Cuthbert as a director (2 pages)
2 April 2014Termination of appointment of David Leach as a director (1 page)
2 April 2014Appointment of Mr Michael William Cuthbert as a director (2 pages)
2 April 2014Termination of appointment of David Leach as a director (1 page)
24 March 2014Full accounts made up to 31 December 2012 (29 pages)
24 March 2014Full accounts made up to 31 December 2012 (29 pages)
6 March 2014Appointment of Mr Patrick Aisher as a director (2 pages)
6 March 2014Appointment of Mr Patrick Aisher as a director (2 pages)
25 February 2014Appointment of David John Leach as a director (3 pages)
25 February 2014Appointment of David John Leach as a director (3 pages)
20 February 2014Annual return made up to 31 January 2014 with a full list of shareholders (5 pages)
20 February 2014Annual return made up to 31 January 2014 with a full list of shareholders (5 pages)
16 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 September 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
30 September 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders (4 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders (4 pages)
13 September 2013Termination of appointment of Property Group Ltd as a director (1 page)
13 September 2013Termination of appointment of Property Group Ltd as a director (1 page)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (6 pages)
2 September 2013Termination of appointment of David Leach as a director (1 page)
2 September 2013Termination of appointment of Property Group Limited as a director (1 page)
2 September 2013Termination of appointment of Property Group Limited as a director (1 page)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (6 pages)
2 September 2013Termination of appointment of David Leach as a director (1 page)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (6 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 July 2013Termination of appointment of Justin Bates as a director (2 pages)
16 July 2013Termination of appointment of Justin Bates as a director (2 pages)
16 July 2013Appointment of David John Leach as a director (3 pages)
16 July 2013Termination of appointment of Harry Hill as a director (2 pages)
16 July 2013Appointment of David John Leach as a director (3 pages)
16 July 2013Termination of appointment of Harry Hill as a director (2 pages)
16 July 2013Appointment of Property Group Ltd as a director (3 pages)
16 July 2013Appointment of Property Group Ltd as a director (3 pages)
15 July 2013Appointment of Mrs Rita Rimmel as a secretary (2 pages)
15 July 2013Appointment of Mrs Rita Rimmel as a secretary (2 pages)
4 July 2013Appointment of Property Group Limi9Ted as a director (2 pages)
4 July 2013Director's details changed for Property Group Limi9Ted on 4 July 2013 (1 page)
4 July 2013Director's details changed for Property Group Limi9Ted on 4 July 2013 (1 page)
4 July 2013Appointment of Property Group Limi9Ted as a director (2 pages)
4 July 2013Appointment of Mr David John Leach as a director (2 pages)
4 July 2013Director's details changed for Property Group Limi9Ted on 4 July 2013 (1 page)
4 July 2013Appointment of Mr David John Leach as a director (2 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
3 June 2013Director's details changed for Property Group Limited on 3 June 2013 (1 page)
3 June 2013Director's details changed for Property Group Limited on 3 June 2013 (1 page)
3 June 2013Termination of appointment of Property Group Limited as a director (1 page)
3 June 2013Director's details changed for Property Group Limited on 3 June 2013 (1 page)
3 June 2013Termination of appointment of Property Group Limited as a director (1 page)
7 January 2013Resolutions
  • RES13 ‐ Company business 23/11/2012
(1 page)
7 January 2013Resolutions
  • RES13 ‐ Company business 23/11/2012
(1 page)
22 December 2012Appointment of Property Group Limited as a director (2 pages)
22 December 2012Appointment of Property Group Limited as a director (2 pages)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (3 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 October 2012Termination of appointment of Property Group Ltd as a director (1 page)
12 October 2012Termination of appointment of Property Group Ltd as a director (1 page)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
11 October 2012Termination of appointment of Cheryl Price as a director (1 page)
11 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
11 October 2012Termination of appointment of Cheryl Price as a director (1 page)
10 October 2012Second filing of AR01 previously delivered to Companies House made up to 12 January 2012 (16 pages)
10 October 2012Second filing of AR01 previously delivered to Companies House made up to 12 January 2012 (16 pages)
27 September 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 09/02/2012
(6 pages)
27 September 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 09/02/2012
(6 pages)
26 September 2012Appointment of Mr Harry Douglas Hill as a director (3 pages)
26 September 2012Appointment of Mr Harry Douglas Hill as a director (3 pages)
26 September 2012Appointment of Justin Graham Bates as a director (3 pages)
26 September 2012Appointment of Justin Graham Bates as a director (3 pages)
18 September 2012Registered office address changed from , 145-157 St John Street, London, EC1V 4PW, England on 18 September 2012 (1 page)
18 September 2012Registered office address changed from , 145-157 St John Street, London, EC1V 4PW, England on 18 September 2012 (1 page)
9 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 10,000,000
  • ANNOTATION A second filed SH01 was registered on 27/09/2012
(4 pages)
9 February 2012Annual return made up to 12 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/10/2012
(5 pages)
9 February 2012Annual return made up to 12 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/10/2012
(5 pages)
9 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 10,000,000
  • ANNOTATION A second filed SH01 was registered on 27/09/2012
(4 pages)
9 February 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 10,000,000
  • ANNOTATION A second filed SH01 was registered on 27/09/2012
(4 pages)
11 February 2011Appointment of Miss Cheryl Price as a director (2 pages)
11 February 2011Appointment of Miss Cheryl Price as a director (2 pages)
8 February 2011Termination of appointment of Criag Moreton as a director (1 page)
8 February 2011Termination of appointment of Criag Moreton as a director (1 page)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)