Download leads from Nexok and grow your business. Find out more

Moving Estate Agents Ltd

Documents

Total Documents58
Total Pages282

Filing History

30 August 2023Confirmation statement made on 29 August 2023 with no updates
8 August 2023Total exemption full accounts made up to 31 August 2022
29 August 2022Confirmation statement made on 29 August 2022 with no updates
26 May 2022Total exemption full accounts made up to 31 August 2021
30 August 2021Confirmation statement made on 29 August 2021 with no updates
16 July 2021Appointment of Mr Gerald Murphy as a director on 5 July 2021
8 July 2021Notification of Moving Estate Agents Holdings Limited as a person with significant control on 5 July 2021
7 July 2021Cessation of Christine Thomson as a person with significant control on 5 July 2021
7 July 2021Cessation of Lynn Chisholm as a person with significant control on 5 July 2021
7 July 2021Termination of appointment of Christine Thomson as a director on 5 July 2021
7 July 2021Termination of appointment of Lynn Chisholm as a director on 5 July 2021
27 May 2021Total exemption full accounts made up to 31 August 2020
31 August 2020Confirmation statement made on 29 August 2020 with no updates
18 May 2020Total exemption full accounts made up to 31 August 2019
3 September 2019Confirmation statement made on 29 August 2019 with updates
30 May 2019Total exemption full accounts made up to 31 August 2018
5 September 2018Confirmation statement made on 29 August 2018 with updates
2 May 2018Total exemption full accounts made up to 31 August 2017
29 August 2017Confirmation statement made on 29 August 2017 with updates
29 August 2017Confirmation statement made on 29 August 2017 with updates
7 December 2016Total exemption small company accounts made up to 31 August 2016
7 December 2016Total exemption small company accounts made up to 31 August 2016
6 September 2016Director's details changed for Ms Christine Thomson on 5 April 2016
6 September 2016Confirmation statement made on 29 August 2016 with updates
6 September 2016Director's details changed for Ms Christine Thomson on 5 April 2016
6 September 2016Director's details changed for Ms Lynn Chisholm on 5 April 2016
6 September 2016Director's details changed for Ms Lynn Chisholm on 5 April 2016
6 September 2016Confirmation statement made on 29 August 2016 with updates
4 May 2016Total exemption small company accounts made up to 31 August 2015
4 May 2016Total exemption small company accounts made up to 31 August 2015
3 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 104
3 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 104
27 May 2015Total exemption small company accounts made up to 31 August 2014
27 May 2015Total exemption small company accounts made up to 31 August 2014
5 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 104
5 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 104
25 March 2014Total exemption small company accounts made up to 31 August 2013
25 March 2014Total exemption small company accounts made up to 31 August 2013
4 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 104
4 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 104
4 September 2012Appointment of Ms Christine Thomson as a director
4 September 2012Statement of capital following an allotment of shares on 29 August 2012
  • GBP 104
4 September 2012Appointment of Ms Christine Thomson as a director
4 September 2012Statement of capital following an allotment of shares on 29 August 2012
  • GBP 104
4 September 2012Appointment of Ms Lynn Chisholm as a director
4 September 2012Statement of capital following an allotment of shares on 29 August 2012
  • GBP 104
4 September 2012Appointment of Ms Lynn Chisholm as a director
4 September 2012Statement of capital following an allotment of shares on 29 August 2012
  • GBP 104
30 August 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 30 August 2012
30 August 2012Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 30 August 2012
29 August 2012Incorporation
29 August 2012Termination of appointment of Cosec Limited as a director
29 August 2012Termination of appointment of Cosec Limited as a secretary
29 August 2012Termination of appointment of James Mcmeekin as a director
29 August 2012Termination of appointment of James Mcmeekin as a director
29 August 2012Termination of appointment of Cosec Limited as a director
29 August 2012Incorporation
29 August 2012Termination of appointment of Cosec Limited as a secretary
Sign up now to grow your client base. Plans & Pricing