PICK N MOVE PROPERTIES LTD.

69 Daisy Hill, Dewsbury, WF13 1LT, England
StatusACTIVE
Company No.09468618
CategoryPrivate Limited Company
Incorporated03 Mar 2015
Age9 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

PICK N MOVE PROPERTIES LTD. is an active private limited company with number 09468618. It was incorporated 9 years, 2 months, 8 days ago, on 03 March 2015. The company address is 69 Daisy Hill, Dewsbury, WF13 1LT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-22

Officer name: Mr Eze Kingsley Iroegbu

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hayley Parker

Cessation date: 2022-08-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Eze Kingsley Iroegbu

Notification date: 2022-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hayley Parker

Termination date: 2022-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2022

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eze Kingsley Iroegbu

Cessation date: 2021-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 25 Feb 2022

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hayley Parker

Notification date: 2021-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2021

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eze Kingsley Iroegbu

Termination date: 2021-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2021

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-13

Officer name: Miss Hayley Parker

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-23

Officer name: Mr Eze Kingsley Iroegbu

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-01

Officer name: Mr Eze Kingsley Iroegbu

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-09

Officer name: Mr Eze Kingsley Iroegbu

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

Old address: 63 Daisy Hill Dewsbury WF13 1LT England

Change date: 2018-04-09

New address: 69 Daisy Hill Dewsbury WF13 1LT

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eze Kingsley Iroegbu

Change date: 2018-04-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-06

Psc name: Mr Eze Kingsley Iroegbu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Address

Type: AD01

Old address: 59 Daisy Hill Dewsbury West Yorkshire WF13 1LF

Change date: 2018-04-06

New address: 63 Daisy Hill Dewsbury WF13 1LT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-23

Officer name: Mr. Eze Kingsley Iroegbu

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Address

Type: AD01

New address: 59 Daisy Hill Dewsbury West Yorkshire WF13 1LF

Old address: 59 Daisy Hill Dewsbury West Yorkshire WF17 7NW England

Change date: 2015-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Address

Type: AD01

New address: 59 Daisy Hill Dewsbury West Yorkshire WF13 1LF

Old address: 55/57 Daisy Hill Dewsbury West Yorkshire WF13 1LF United Kingdom

Change date: 2015-03-18

Documents

View document PDF

Incorporation company

Date: 03 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUZZY AGENCIES LIMITED

THE LAURELS 2 TOOT HILL CLOSE,MILTON KEYNES,MK5 6LH

Number:06303226
Status:ACTIVE
Category:Private Limited Company

CAVCLEAN CONSULTING LTD

39 BLABY ROAD,LEICESTERSHIRE,LE18 4PA

Number:05063756
Status:ACTIVE
Category:Private Limited Company

GLOBAL IKON INTERNATIONAL LTD

43 LANGHAM ROAD,BLACKBURN,BB1 8BN

Number:11657809
Status:ACTIVE
Category:Private Limited Company

ONE STOP CLAIMS SHOP (UK) LTD

177 LEES ROAD,OLDHAM,OL4 1JP

Number:09084238
Status:ACTIVE
Category:Private Limited Company

ROOTRIDGE LIMITED

HACONBY HALL,NR. BOURNE,PE10 0UY

Number:01984215
Status:ACTIVE
Category:Private Limited Company

STANCIU LOGISTICS LIMITED

4 WATLING ROAD,CASTLEFORD,WF10 3SN

Number:10556647
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source