Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-26 => 2025-03-26 |
2023-09-23 |
delete address 5 Smeaton Close,
Aylesbury,
HP19 8UN |
2023-09-23 |
insert address The Heights East, Cranborne Road
Potters Bar
EN6 3JN |
2023-09-23 |
update primary_contact 5 Smeaton Close,
Aylesbury,
HP19 8UN => The Heights East, Cranborne Road
Potters Bar
EN6 3JN |
2023-07-17 |
delete vat 874 0429 17 |
2023-07-17 |
insert vat 439 4665 57 |
2023-07-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-26 => 2024-03-26 |
2023-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, NO UPDATES |
2023-06-27 |
update statutory_documents CESSATION OF MOMENTOUS RELOCATION LIMITED AS A PSC |
2023-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22 |
2023-04-07 |
update accounts_next_due_date 2023-03-26 => 2023-06-26 |
2022-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, WITH UPDATES |
2022-06-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGM RELOCATION LIMITED |
2022-04-12 |
delete phone +44 (0) 20 20 7097 5335 |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-26 => 2023-03-26 |
2022-03-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21 |
2022-03-12 |
delete address Unit E2
Queen Elizabeth Distribution Park
Purfleet Bypass
Purfleet
RM19 1NA
United Kingdom |
2022-03-12 |
delete phone +44 (0)121 392 1720 |
2022-03-12 |
insert phone +44 (0) 20 20 7097 5335 |
2022-03-12 |
insert phone +44 (0) 20 7097 5335 |
2022-03-07 |
update statutory_documents DIRECTOR APPOINTED MR. DAVID MICHAEL HIBBERT |
2022-03-07 |
update statutory_documents DIRECTOR APPOINTED MR. KIRK DUGARD |
2022-02-13 |
update statutory_documents DIRECTOR APPOINTED MR MARK COSTA-RISING |
2022-02-13 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN SAMUEL SAMPSON |
2022-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/22, NO UPDATES |
2022-02-07 |
delete address 5 SMEATON CLOSE AYLESBURY ENGLAND HP19 8UN |
2022-02-07 |
insert address THE HEIGHTS EAST CRANBORNE ROAD POTTERS BAR ENGLAND EN6 3JN |
2022-02-07 |
update registered_address |
2022-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2022 FROM
5 SMEATON CLOSE
AYLESBURY
HP19 8UN
ENGLAND |
2021-09-29 |
update website_status InternalTimeout => OK |
2021-09-29 |
delete address Cranborne Road, Potters Bar, Greater London, EN6 3JN, United Kingdom |
2021-09-29 |
delete alias Global Moving Services Ltd |
2021-09-29 |
delete source_ip 109.228.28.51 |
2021-09-29 |
insert address 5 Smeaton Close,
Aylesbury,
HP19 8UN |
2021-09-29 |
insert address Coventry Road, Kingsbury,
Warwickshire, B78 2DZ |
2021-09-29 |
insert address Unit E2
Queen Elizabeth Distribution Park
Purfleet Bypass
Purfleet
RM19 1NA
United Kingdom |
2021-09-29 |
insert alias GMS |
2021-09-29 |
insert source_ip 77.68.114.116 |
2021-09-29 |
insert vat 874 0429 17 |
2021-09-29 |
update founded_year null => 2018 |
2021-09-29 |
update primary_contact Cranborne Road, Potters Bar, Greater London, EN6 3JN, United Kingdom => 5 Smeaton Close,
Aylesbury,
HP19 8UN |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-26 => 2022-03-26 |
2021-06-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MOMENTOUS RELOCATION LIMITED / 01/06/2021 |
2021-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20 |
2021-06-07 |
delete address GERSON RELOCATION THE HEIGHTS EAST CRANBORNE ROAD POTTERS BAR ENGLAND EN6 3JN |
2021-06-07 |
insert address 5 SMEATON CLOSE AYLESBURY ENGLAND HP19 8UN |
2021-06-07 |
update registered_address |
2021-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2021 FROM
GERSON RELOCATION THE HEIGHTS EAST
CRANBORNE ROAD
POTTERS BAR
EN6 3JN
ENGLAND |
2021-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MCGREAL |
2021-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-26 => 2021-06-26 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-26 => 2021-03-26 |
2020-03-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
2020-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-10-07 |
update accounts_next_due_date 2019-09-19 => 2020-03-26 |
2019-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
2019-07-07 |
update account_ref_day 27 => 26 |
2019-07-07 |
update accounts_next_due_date 2019-06-21 => 2019-09-19 |
2019-06-19 |
update statutory_documents PREVSHO FROM 27/06/2018 TO 26/06/2018 |
2019-06-03 |
update website_status OK => InternalTimeout |
2019-04-07 |
update account_ref_day 28 => 27 |
2019-04-07 |
update accounts_next_due_date 2019-03-28 => 2019-06-21 |
2019-03-21 |
update statutory_documents PREVSHO FROM 28/06/2018 TO 27/06/2018 |
2019-03-07 |
update account_category FULL => SMALL |
2019-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2019-03-07 |
update accounts_next_due_date 2018-09-20 => 2019-03-28 |
2019-02-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
2019-02-07 |
delete sic_code 52103 - Operation of warehousing and storage facilities for land transport activities |
2019-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
2018-11-07 |
delete address WIMBLEDON, AVENUE BRANDON SUFFOLK IP27 0NZ |
2018-11-07 |
insert address GERSON RELOCATION THE HEIGHTS EAST CRANBORNE ROAD POTTERS BAR ENGLAND EN6 3JN |
2018-11-07 |
insert company_previous_name ATLANTIC INTERNATIONAL MOVERS LIMITED |
2018-11-07 |
update name ATLANTIC INTERNATIONAL MOVERS LIMITED => GLOBAL MOVING SERVICES LIMITED |
2018-11-07 |
update registered_address |
2018-10-24 |
update statutory_documents DIRECTOR APPOINTED MR LAWRENCE EDWARD MCGREAL |
2018-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2018 FROM
WIMBLEDON, AVENUE
BRANDON
SUFFOLK
IP27 0NZ |
2018-10-15 |
update statutory_documents DIRECTOR APPOINTED MR RUSSELL JAMES START |
2018-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP PERTOLDI |
2018-10-05 |
update statutory_documents COMPANY NAME CHANGED ATLANTIC INTERNATIONAL MOVERS LIMITED
CERTIFICATE ISSUED ON 05/10/18 |
2018-07-07 |
update account_ref_day 29 => 28 |
2018-07-07 |
update accounts_next_due_date 2018-06-27 => 2018-09-20 |
2018-06-20 |
update statutory_documents PREVSHO FROM 29/06/2017 TO 28/06/2017 |
2018-04-07 |
update account_ref_day 30 => 29 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2018-06-27 |
2018-03-27 |
update statutory_documents PREVSHO FROM 30/06/2017 TO 29/06/2017 |
2018-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
2017-05-07 |
update account_category SMALL => FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-04-25 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 30/06/16 |
2017-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2017-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
2017-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN GUILFORD |
2016-03-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-03-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-02-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
2016-02-07 |
update returns_last_madeup_date 2015-01-18 => 2016-01-18 |
2016-02-07 |
update returns_next_due_date 2016-02-15 => 2017-02-15 |
2016-01-28 |
update statutory_documents 18/01/16 FULL LIST |
2016-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD GUILFORD / 01/01/2016 |
2016-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PERTOLDI / 01/01/2016 |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
2015-02-07 |
update returns_last_madeup_date 2014-01-18 => 2015-01-18 |
2015-02-07 |
update returns_next_due_date 2015-02-15 => 2016-02-15 |
2015-01-21 |
update statutory_documents 18/01/15 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-05-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLIAN CRAIG |
2014-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
2014-02-07 |
update returns_last_madeup_date 2013-01-18 => 2014-01-18 |
2014-02-07 |
update returns_next_due_date 2014-02-15 => 2015-02-15 |
2014-01-20 |
update statutory_documents 18/01/14 FULL LIST |
2014-01-10 |
update statutory_documents SECRETARY APPOINTED GILLIAN ELIZABETH CRAIG |
2013-11-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHELLE FOREMAN |
2013-06-26 |
update num_mort_outstanding 1 => 0 |
2013-06-26 |
update num_mort_satisfied 0 => 1 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
update returns_last_madeup_date 2012-01-18 => 2013-01-18 |
2013-06-24 |
update returns_next_due_date 2013-02-15 => 2014-02-15 |
2013-05-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-03-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
2013-01-28 |
update statutory_documents 18/01/13 FULL LIST |
2012-03-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
2012-01-18 |
update statutory_documents 18/01/12 FULL LIST |
2011-01-18 |
update statutory_documents 18/01/11 FULL LIST |
2011-01-13 |
update statutory_documents SECRETARY APPOINTED MICHELLE ELIZABETH FOREMAN |
2010-11-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
2010-04-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
2010-01-18 |
update statutory_documents SAIL ADDRESS CREATED |
2010-01-18 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI |
2010-01-18 |
update statutory_documents 18/01/10 FULL LIST |
2010-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD GUILFORD / 18/01/2010 |
2009-10-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER BOWYER |
2009-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
2009-02-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-01-21 |
update statutory_documents RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
2008-12-10 |
update statutory_documents SECRETARY APPOINTED MR PETER JAMES BOWYER |
2008-12-10 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MILES CHANDLER |
2008-03-31 |
update statutory_documents SECRETARY APPOINTED MILES JONATHAN LEWIS CHANDLER |
2008-03-31 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBERT CROSTHWAITE |
2008-03-31 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ROBERT CROSTHWAITE |
2008-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
2008-01-25 |
update statutory_documents RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
2007-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/06 |
2007-01-18 |
update statutory_documents RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
2006-08-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-08-09 |
update statutory_documents RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS |
2006-04-25 |
update statutory_documents NC INC ALREADY ADJUSTED
12/04/06 |
2006-04-25 |
update statutory_documents £ NC 1000/10000
12/04/ |
2006-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/06 FROM:
WIMBLEDON AVENUE
BRANDON
SUFFOLK IP17 0NZ |
2006-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/06 FROM:
1 ST JAMES COURT
WHITEFRIARS
NORWICH
NORFOLK NR3 1RU |
2005-12-23 |
update statutory_documents COMPANY NAME CHANGED
FRIARS 502 LIMITED
CERTIFICATE ISSUED ON 23/12/05 |
2005-12-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-11-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/06/06 |
2005-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-11-16 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-16 |
update statutory_documents SECRETARY RESIGNED |
2005-11-16 |
update statutory_documents S80A AUTH TO ALLOT SEC 04/11/05 |
2005-11-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-08-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |