About

Registered Number: 04249487
Date of Incorporation: 10/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Grant Hall St Ives Business Park, Parsons Green St Ives, St Ives, Cambs, PE27 4AA

 

Having been setup in 2001, Movewithus Conveyancing Ltd are based in St Ives in Cambs. There are 4 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MATSON, Robert 20 September 2018 - 1
BERRY, Nigel Andrew 17 August 2010 11 June 2018 1
BRITTAIN, Giles Maurice John 31 March 2015 29 May 2015 1
JEFFERY, Richard George 28 February 2006 17 August 2010 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
CH01 - Change of particulars for director 13 January 2020
CH01 - Change of particulars for director 10 January 2020
CH01 - Change of particulars for director 10 January 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 24 July 2019
MR01 - N/A 20 March 2019
MR04 - N/A 15 March 2019
AA - Annual Accounts 16 January 2019
AP01 - Appointment of director 27 September 2018
AP03 - Appointment of secretary 27 September 2018
CS01 - N/A 24 July 2018
TM02 - Termination of appointment of secretary 11 June 2018
TM01 - Termination of appointment of director 08 February 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 30 August 2016
CS01 - N/A 01 August 2016
AP01 - Appointment of director 24 September 2015
AA - Annual Accounts 24 August 2015
AP01 - Appointment of director 17 August 2015
TM01 - Termination of appointment of director 10 August 2015
AR01 - Annual Return 04 August 2015
AUD - Auditor's letter of resignation 18 June 2015
TM02 - Termination of appointment of secretary 29 May 2015
AA - Annual Accounts 15 April 2015
AP03 - Appointment of secretary 01 April 2015
AP01 - Appointment of director 05 March 2015
TM01 - Termination of appointment of director 05 March 2015
MR04 - N/A 26 September 2014
TM01 - Termination of appointment of director 03 September 2014
TM01 - Termination of appointment of director 03 September 2014
TM01 - Termination of appointment of director 03 September 2014
RESOLUTIONS - N/A 01 September 2014
MR01 - N/A 20 August 2014
AR01 - Annual Return 15 July 2014
RESOLUTIONS - N/A 25 November 2013
MEM/ARTS - N/A 25 November 2013
AA - Annual Accounts 07 October 2013
RESOLUTIONS - N/A 30 September 2013
MR01 - N/A 25 September 2013
CH01 - Change of particulars for director 10 September 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 18 July 2012
SH01 - Return of Allotment of shares 04 July 2012
SH01 - Return of Allotment of shares 04 July 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 14 July 2011
CH01 - Change of particulars for director 14 July 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 26 August 2010
TM02 - Termination of appointment of secretary 24 August 2010
AP03 - Appointment of secretary 24 August 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 21 July 2009
287 - Change in situation or address of Registered Office 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 30 September 2007
287 - Change in situation or address of Registered Office 16 March 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 04 September 2006
363s - Annual Return 22 May 2006
287 - Change in situation or address of Registered Office 22 March 2006
287 - Change in situation or address of Registered Office 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 19 January 2005
363s - Annual Return 22 August 2003
AA - Annual Accounts 20 July 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
AA - Annual Accounts 11 October 2002
225 - Change of Accounting Reference Date 07 October 2002
363s - Annual Return 05 August 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
NEWINC - New incorporation documents 10 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 March 2019 Outstanding

N/A

A registered charge 14 August 2014 Fully Satisfied

N/A

A registered charge 16 September 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.