Regent Centre
Newcastle Upon Tyne
NE3 3PF
Secretary Name | Jeffrey Neil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(1 week after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 04 April 2002) |
Role | Company Director |
Correspondence Address | 63 Naworth Drive Westerhope Newcastle Upon Tyne NE5 5PT |
Secretary Name | Mr Alan Frederick Creed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 October 2006) |
Role | Company Director |
Correspondence Address | 36 Downend Road Westerhope Newcastle Upon Tyne Tyne & Wear NE5 5NE |
Secretary Name | Lesley Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2014) |
Role | Administrator |
Correspondence Address | 35 The Oval Benton Newcastle Upon Tyne Tyne And Wear NE12 9PP |
Director Name | Ms Claire Gillian Young |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2015(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 December 2019) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | The Grainger Suite Dobson House Regent Centre Newcastle Upon Tyne NE3 3PF |
Secretary Name | Ms Claire Young |
---|---|
Status | Resigned |
Appointed | 16 March 2020(18 years after company formation) |
Appointment Duration | 6 months (resigned 15 September 2020) |
Role | Company Director |
Correspondence Address | 19 Marine Terrace Blyth Northumberland NE24 2JN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | moveonaccountants.com |
---|---|
Telephone | 0191 2868740 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Grainger Suite Dobson House Regent Centre Newcastle Upon Tyne NE3 3PF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Jeffrey Neil 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £162 |
Cash | £6,110 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (10 months, 3 weeks from now) |
2 July 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
11 April 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
27 April 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
25 April 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
25 April 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
16 September 2020 | Termination of appointment of Claire Young as a secretary on 15 September 2020 (1 page) |
15 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
16 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
16 March 2020 | Appointment of Ms Claire Young as a secretary on 16 March 2020 (2 pages) |
11 December 2019 | Termination of appointment of Claire Gillian Young as a director on 11 December 2019 (1 page) |
30 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
24 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
20 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 April 2016 | Registered office address changed from The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to The Grainger Suite Dobson House Regent Centre Newcastle upon Tyne NE3 3PF on 21 April 2016 (1 page) |
21 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Registered office address changed from The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to The Grainger Suite Dobson House Regent Centre Newcastle upon Tyne NE3 3PF on 21 April 2016 (1 page) |
21 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
14 January 2016 | Registered office address changed from Aston House Redburn Road Westerhope Newcastle upon Tyne NE5 1NB to The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 14 January 2016 (1 page) |
14 January 2016 | Registered office address changed from Aston House Redburn Road Westerhope Newcastle upon Tyne NE5 1NB to The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 14 January 2016 (1 page) |
29 August 2015 | Appointment of Ms Claire Young as a director on 29 August 2015 (2 pages) |
29 August 2015 | Appointment of Ms Claire Young as a director on 29 August 2015 (2 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 June 2014 | Company name changed moveon money LIMITED\certificate issued on 19/06/14
|
19 June 2014 | Company name changed moveon money LIMITED\certificate issued on 19/06/14
|
10 April 2014 | Director's details changed for Mr Jeffrey Neil on 15 May 2013 (2 pages) |
10 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Termination of appointment of Lesley Collins as a secretary (1 page) |
10 April 2014 | Termination of appointment of Lesley Collins as a secretary (1 page) |
10 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Director's details changed for Mr Jeffrey Neil on 15 May 2013 (2 pages) |
13 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Registered office address changed from 9 Mill Crescent Shiney Row Houghton Le Spring Tyne & Wear DH4 7QL on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from 9 Mill Crescent Shiney Row Houghton Le Spring Tyne & Wear DH4 7QL on 22 April 2013 (1 page) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
17 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 March 2011 | Secretary's details changed for Lesley Collins on 21 June 2010 (2 pages) |
28 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Secretary's details changed for Lesley Collins on 21 June 2010 (2 pages) |
28 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
25 March 2009 | Director's change of particulars / jeffrey neil / 25/03/2009 (1 page) |
25 March 2009 | Director's change of particulars / jeffrey neil / 25/03/2009 (1 page) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 May 2007 | Return made up to 12/03/07; full list of members (2 pages) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Return made up to 12/03/07; full list of members (2 pages) |
25 May 2007 | Secretary resigned (1 page) |
28 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | New secretary appointed (2 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: 63 naworth drive westerhope newcastle-upon-tyne NE5 5PT (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 63 naworth drive westerhope newcastle-upon-tyne NE5 5PT (1 page) |
5 May 2006 | Return made up to 12/03/06; full list of members (2 pages) |
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Return made up to 12/03/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 December 2004 | Company name changed moveon estates LIMITED\certificate issued on 14/12/04 (2 pages) |
14 December 2004 | Company name changed moveon estates LIMITED\certificate issued on 14/12/04 (2 pages) |
4 November 2004 | Return made up to 12/03/04; full list of members (6 pages) |
4 November 2004 | Return made up to 12/03/04; full list of members (6 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 April 2003 | Return made up to 12/03/03; full list of members (6 pages) |
14 April 2003 | Return made up to 12/03/03; full list of members (6 pages) |
14 April 2003 | Company name changed moveon properties LIMITED\certificate issued on 13/04/03 (2 pages) |
14 April 2003 | Company name changed moveon properties LIMITED\certificate issued on 13/04/03 (2 pages) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Secretary resigned (1 page) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | Ad 19/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | Ad 19/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2002 | New director appointed (2 pages) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
12 March 2002 | Incorporation (9 pages) |
12 March 2002 | Incorporation (9 pages) |