GMS - History of Changes


DateDescription
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