About

Registered Number: 04507120
Date of Incorporation: 08/08/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 2 Glen Grove, Royton, Oldham, Lancashire, OL2 5SY

 

Established in 2002, Easymove Homes Ltd are based in Oldham, Lancashire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed as Hadley, Mark, Treasure, Russell Shaw for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HADLEY, Mark 13 September 2002 - 1
TREASURE, Russell Shaw 13 September 2002 29 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 01 November 2019
DISS40 - Notice of striking-off action discontinued 29 October 2019
CS01 - N/A 28 October 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
AA - Annual Accounts 14 November 2018
DISS40 - Notice of striking-off action discontinued 29 September 2018
CS01 - N/A 27 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 30 September 2016
3.6 - Abstract of receipt and payments in receivership 07 April 2016
RM02 - N/A 07 April 2016
MR01 - N/A 29 March 2016
MR01 - N/A 29 March 2016
MR04 - N/A 26 March 2016
MR04 - N/A 26 March 2016
AR01 - Annual Return 16 September 2015
RM01 - N/A 13 July 2015
AA - Annual Accounts 30 June 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 21 August 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 07 April 2010
AD01 - Change of registered office address 24 March 2010
TM01 - Termination of appointment of director 29 October 2009
TM02 - Termination of appointment of secretary 29 October 2009
AR01 - Annual Return 19 October 2009
AD01 - Change of registered office address 05 October 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 26 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2008
395 - Particulars of a mortgage or charge 29 January 2008
395 - Particulars of a mortgage or charge 29 January 2008
363s - Annual Return 14 January 2008
395 - Particulars of a mortgage or charge 29 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2007
AA - Annual Accounts 30 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2007
395 - Particulars of a mortgage or charge 15 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2007
395 - Particulars of a mortgage or charge 13 March 2007
395 - Particulars of a mortgage or charge 01 March 2007
395 - Particulars of a mortgage or charge 01 March 2007
395 - Particulars of a mortgage or charge 17 February 2007
395 - Particulars of a mortgage or charge 17 February 2007
395 - Particulars of a mortgage or charge 07 February 2007
395 - Particulars of a mortgage or charge 07 February 2007
395 - Particulars of a mortgage or charge 26 January 2007
395 - Particulars of a mortgage or charge 04 January 2007
395 - Particulars of a mortgage or charge 22 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2006
287 - Change in situation or address of Registered Office 14 December 2006
395 - Particulars of a mortgage or charge 09 December 2006
395 - Particulars of a mortgage or charge 21 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2006
395 - Particulars of a mortgage or charge 06 September 2006
363a - Annual Return 16 August 2006
AA - Annual Accounts 02 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
395 - Particulars of a mortgage or charge 19 July 2006
RESOLUTIONS - N/A 27 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2006
123 - Notice of increase in nominal capital 27 February 2006
395 - Particulars of a mortgage or charge 21 February 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
363a - Annual Return 13 January 2006
363a - Annual Return 24 August 2005
AA - Annual Accounts 29 July 2005
395 - Particulars of a mortgage or charge 12 March 2005
395 - Particulars of a mortgage or charge 30 December 2004
395 - Particulars of a mortgage or charge 24 December 2004
395 - Particulars of a mortgage or charge 24 December 2004
395 - Particulars of a mortgage or charge 24 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2004
395 - Particulars of a mortgage or charge 25 September 2004
363s - Annual Return 19 August 2004
395 - Particulars of a mortgage or charge 03 July 2004
395 - Particulars of a mortgage or charge 11 June 2004
AA - Annual Accounts 10 June 2004
395 - Particulars of a mortgage or charge 04 February 2004
395 - Particulars of a mortgage or charge 04 February 2004
395 - Particulars of a mortgage or charge 21 October 2003
395 - Particulars of a mortgage or charge 11 October 2003
363a - Annual Return 28 August 2003
395 - Particulars of a mortgage or charge 23 May 2003
395 - Particulars of a mortgage or charge 23 May 2003
395 - Particulars of a mortgage or charge 28 April 2003
395 - Particulars of a mortgage or charge 04 April 2003
395 - Particulars of a mortgage or charge 20 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2002
225 - Change of Accounting Reference Date 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
CERTNM - Change of name certificate 23 September 2002
287 - Change in situation or address of Registered Office 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
NEWINC - New incorporation documents 08 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2016 Outstanding

N/A

A registered charge 24 March 2016 Outstanding

N/A

Deed of charge 28 January 2008 Outstanding

N/A

Deed of charge 28 January 2008 Outstanding

N/A

Deed of charge 27 November 2007 Outstanding

N/A

Mortgage 12 March 2007 Outstanding

N/A

Mortgage 08 March 2007 Outstanding

N/A

Mortgage 23 February 2007 Outstanding

N/A

Mortgage 23 February 2007 Outstanding

N/A

Mortgage 13 February 2007 Outstanding

N/A

Mortgage 13 February 2007 Outstanding

N/A

Legal charge 30 January 2007 Fully Satisfied

N/A

Legal charge 30 January 2007 Fully Satisfied

N/A

Mortgage 19 January 2007 Outstanding

N/A

Legal charge 18 December 2006 Fully Satisfied

N/A

Legal charge 18 December 2006 Outstanding

N/A

Legal charge 07 December 2006 Outstanding

N/A

Legal charge 13 October 2006 Fully Satisfied

N/A

Legal charge 05 September 2006 Fully Satisfied

N/A

Mortgage deed 17 July 2006 Outstanding

N/A

Mortgage deed 20 February 2006 Outstanding

N/A

Legal mortgage 09 March 2005 Fully Satisfied

N/A

Debenture 22 December 2004 Fully Satisfied

N/A

Legal mortgage 22 December 2004 Fully Satisfied

N/A

Legal mortgage 22 December 2004 Fully Satisfied

N/A

Legal mortgage 22 December 2004 Fully Satisfied

N/A

Legal charge 24 September 2004 Outstanding

N/A

Legal charge 02 July 2004 Fully Satisfied

N/A

Legal charge 10 June 2004 Outstanding

N/A

Legal charge 02 February 2004 Fully Satisfied

N/A

Legal charge 02 February 2004 Fully Satisfied

N/A

Legal charge 20 October 2003 Outstanding

N/A

Legal charge 10 October 2003 Outstanding

N/A

Legal charge 19 May 2003 Outstanding

N/A

Legal charge 19 May 2003 Outstanding

N/A

Legal charge 25 April 2003 Fully Satisfied

N/A

Debenture 01 April 2003 Outstanding

N/A

Legal charge 14 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.