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