MOVING PARTNERSHIP - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, NO UPDATES
2023-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SAWYER
2023-04-07 delete address KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB
2023-04-07 insert address 6 SPEEDWELL WAY HARLESTON INDUSTRIAL ESTATE HARLESTON NORFOLK UNITED KINGDOM IP20 9EH
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2023-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2023 FROM C/O LARKING GOWEN 1ST FLOOR PROSPECT HOUSE ROUEN ROAD NORWICH NORFOLK NR1 1RE UNITED KINGDOM
2023-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2023 FROM KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB
2022-12-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2022-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WALSH / 05/07/2022
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER SAWYER / 16/06/2020
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, NO UPDATES
2021-07-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS PETER SAWYER / 16/06/2020
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-11 delete phone 0845 0037335
2019-09-11 insert phone 0800 772 3709
2019-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-01-07 update account_category GROUP => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => GROUP
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2017-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BRIAN SAWYER
2017-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS SAWYER
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-29 => 2016-06-29
2016-08-07 update returns_next_due_date 2016-07-27 => 2017-07-27
2016-07-28 update statutory_documents 29/06/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-06-29 => 2015-06-29
2015-08-11 update returns_next_due_date 2015-07-27 => 2016-07-27
2015-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WALSH / 28/06/2014
2015-07-08 update statutory_documents 29/06/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-29 => 2014-06-29
2014-08-07 update returns_next_due_date 2014-07-27 => 2015-07-27
2014-07-24 update statutory_documents 29/06/14 FULL LIST
2014-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LESLIE SAWYER / 31/08/2013
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 delete sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
2013-08-01 insert sic_code 49420 - Removal services
2013-08-01 update returns_last_madeup_date 2012-06-29 => 2013-06-29
2013-08-01 update returns_next_due_date 2013-07-27 => 2014-07-27
2013-07-31 update statutory_documents 29/06/13 FULL LIST
2013-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LESLIE SAWYER / 01/01/2013
2013-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRIAN SAWYER / 01/01/2013
2013-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SAWYER / 01/01/2013
2013-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL WALSH / 01/01/2013
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update num_mort_charges 1 => 3
2013-06-23 update num_mort_outstanding 1 => 3
2013-06-22 delete sic_code 5244 - Retail furniture household etc
2013-06-22 insert sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
2013-06-22 update returns_last_madeup_date 2011-06-29 => 2012-06-29
2013-06-22 update returns_next_due_date 2012-07-27 => 2013-07-27
2013-01-08 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-10 update statutory_documents 29/06/12 FULL LIST
2012-01-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-08 update statutory_documents 29/06/11 FULL LIST
2011-01-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-11 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-13 update statutory_documents 29/06/10 FULL LIST
2010-02-02 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-25 update statutory_documents RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-05-22 update statutory_documents APPOINTMENT TERMINATED DIRECTOR QUAN HUYNH
2009-01-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-01 update statutory_documents RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-07-30 update statutory_documents DIRECTOR APPOINTED QUAN HUYNH
2008-05-08 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL YATES
2008-04-17 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 6 SPEEDWELL WAY HARLESTON INDUSTRIAL ESTATE HARLESTON NORFOLK IP20 9EH
2008-04-08 update statutory_documents DIRECTOR APPOINTED BRIAN LESLIE SAWYER
2008-04-08 update statutory_documents DIRECTOR APPOINTED NICHOLAS SAWYER
2008-04-08 update statutory_documents DIRECTOR APPOINTED PAUL YATES
2008-04-05 update statutory_documents COMPANY NAME CHANGED HAMILTONS SERVICES LIMITED CERTIFICATE ISSUED ON 10/04/08
2008-01-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-07 update statutory_documents RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-03-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-03 update statutory_documents RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-08-22 update statutory_documents RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/05 FROM: CROFT HOUSE GREAT FINBOROUGH STOWMARKET SUFFOLK IP14 3BE
2004-12-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-04 update statutory_documents RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-01-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-07-30 update statutory_documents RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2002-12-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-08-07 update statutory_documents RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2001-09-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-08-06 update statutory_documents RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2000-10-02 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01
2000-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/00 FROM: HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU
2000-09-25 update statutory_documents NEW DIRECTOR APPOINTED
2000-09-25 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-04 update statutory_documents DIRECTOR RESIGNED
2000-07-04 update statutory_documents SECRETARY RESIGNED
2000-06-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION