MASTER MOVES LTD
Status | ACTIVE |
Company No. | 06394522 |
Category | Private Limited Company |
Incorporated | 09 Oct 2007 |
Age | 16 years, 7 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
MASTER MOVES LTD is an active private limited company with number 06394522. It was incorporated 16 years, 7 months, 23 days ago, on 09 October 2007. The company address is G20 The Old Gasworks Higginshaw Lane G20 The Old Gasworks Higginshaw Lane, Oldham, OL2 6HQ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 16 Oct 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2023
Action Date: 05 Oct 2023
Category: Address
Type: AD01
Old address: Unit 3 Market Building Riverpark Trading Estate Riverpark Road Manchester M40 2XP England
Change date: 2023-10-05
New address: G20 the Old Gasworks Higginshaw Lane Royton Oldham OL2 6HQ
Documents
Notification of a person with significant control
Date: 12 Jul 2023
Action Date: 12 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-07-12
Psc name: Rosemary Medwell
Documents
Confirmation statement with updates
Date: 06 Jun 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Confirmation statement with no updates
Date: 08 Nov 2022
Action Date: 09 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-09
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2021
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-08
Old address: Master Moves Ltd Wilsons Park Monsall Road Manchester M40 8WN
New address: Unit 3 Market Building Riverpark Trading Estate Riverpark Road Manchester M40 2XP
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 09 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-09
Documents
Change registered office address company with date old address
Date: 23 Dec 2013
Action Date: 23 Dec 2013
Category: Address
Type: AD01
Old address: Hollinwood Bus Centre Albert St. Oldham Lancs OL8 3QL England
Change date: 2013-12-23
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change registered office address company with date old address
Date: 19 Dec 2012
Action Date: 19 Dec 2012
Category: Address
Type: AD01
Old address: Wilsons Park Monsall Road Newton Heath Manchester M40 8WN
Change date: 2012-12-19
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 09 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-09
Documents
Change person director company with change date
Date: 18 Oct 2012
Action Date: 09 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-09
Officer name: Desmond Tiley
Documents
Change person secretary company with change date
Date: 18 Oct 2012
Action Date: 09 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Desmond Tiley
Change date: 2012-10-09
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2011
Action Date: 09 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-09
Documents
Change person director company with change date
Date: 21 Oct 2011
Action Date: 08 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-08
Officer name: Desmond Tiley
Documents
Change person secretary company with change date
Date: 21 Oct 2011
Action Date: 09 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-10-09
Officer name: Desmond Tiley
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 09 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-09
Documents
Change person secretary company with change date
Date: 26 Nov 2010
Action Date: 09 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-09
Officer name: Desmond Tiley
Documents
Change person director company with change date
Date: 26 Nov 2010
Action Date: 09 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Desmond Tiley
Change date: 2010-10-09
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2009
Action Date: 09 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-09
Documents
Change person director company with change date
Date: 19 Oct 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rosemary Medwell
Change date: 2009-10-19
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-12
Officer name: Desmond Tiley
Documents
Change person director company with change date
Date: 13 Oct 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-12
Officer name: Mrs Rosemary Medwell
Documents
Change person secretary company with change date
Date: 13 Oct 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-12
Officer name: Desmond Tiley
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/08; full list of members
Documents
Legacy
Date: 06 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 06/11/2008 from c/o a phillips & co, wilsons park, monsall road newton heath manchester M40 8WN
Documents
Legacy
Date: 06 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Nov 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 27 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
36 REGENT STREET,LLANGOLLEN,LL20 8HS
Number: | 11902368 |
Status: | ACTIVE |
Category: | Private Limited Company |
BABYFOOT PRODUCTIONS UK LIMITED
6TH FLOOR CHARLOTTE BUILDING,LONDON,W1T 1QL
Number: | 07979171 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAVENSCROFT FRANKLIN ROAD,CHELMSFORD,CM3 6NF
Number: | 09599057 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL MORGAN ENTERPRISES LIMITED
17 KENWOOD GARDENS,SHREWSBURY,SY3 8AQ
Number: | 06258740 |
Status: | ACTIVE |
Category: | Private Limited Company |
222 BISHOPSGATE,LONDON,EC2M 4QD
Number: | 11472575 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-7 PARK ROAD,SURREY,CR3 5TB
Number: | 05579260 |
Status: | ACTIVE |
Category: | Private Limited Company |