Based in Leicestershire, My Home Move Ltd was setup in 1999, it's status is listed as "Active". We don't currently know the number of employees at My Home Move Ltd. The business has 20 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MONTGOMERY, Mark | 20 March 2013 | - | 1 |
ANDREW, David | 01 August 2001 | 22 January 2003 | 1 |
BAUTISTA, Lauro Francisco Ferrer | 22 January 2003 | 21 January 2004 | 1 |
BINNERSLEY, Mark Adrian | 21 January 2004 | 01 December 2005 | 1 |
COLLINS, Martin | 15 December 2006 | 01 July 2012 | 1 |
DUKE, John William | 22 November 2013 | 15 March 2019 | 1 |
ESBERGER, Simon Andrew | 01 August 2001 | 22 January 2003 | 1 |
FLANAGAN, Patrick Francis | 01 February 2003 | 06 September 2013 | 1 |
HAYTER, Stephen Charles | 15 December 2006 | 19 March 2013 | 1 |
KILLEEN, Anthony Luke | 22 June 2015 | 31 July 2020 | 1 |
MILES, Kevin | 22 January 2003 | 01 December 2005 | 1 |
NAYLOR, Stephen John | 12 November 1999 | 01 February 2003 | 1 |
OCKENDEN, Michael Patrick | 15 March 2001 | 01 January 2005 | 1 |
PREECE, Neal Geoffrey | 21 March 2016 | 06 April 2020 | 1 |
STONE, Simon David | 01 January 2005 | 31 December 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVOILE, Helen Louise | 02 June 2014 | 18 December 2014 | 1 |
FLOYED, Ian Geoffrey | 12 November 1999 | 03 March 2003 | 1 |
GIBBS, Alison Barbara | 01 December 2005 | 23 May 2014 | 1 |
KING, Christopher John | 03 March 2003 | 30 June 2003 | 1 |
WAITE, Julia | 03 March 2015 | 18 June 2020 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 31 July 2020 | |
TM02 - Termination of appointment of secretary | 18 June 2020 | |
TM01 - Termination of appointment of director | 07 April 2020 | |
TM01 - Termination of appointment of director | 01 April 2020 | |
CS01 - N/A | 11 November 2019 | |
AA01 - Change of accounting reference date | 28 August 2019 | |
AA - Annual Accounts | 21 August 2019 | |
CH01 - Change of particulars for director | 06 June 2019 | |
MR01 - N/A | 26 March 2019 | |
AP01 - Appointment of director | 21 March 2019 | |
AP01 - Appointment of director | 21 March 2019 | |
TM01 - Termination of appointment of director | 21 March 2019 | |
TM01 - Termination of appointment of director | 21 March 2019 | |
TM01 - Termination of appointment of director | 21 March 2019 | |
MR04 - N/A | 05 March 2019 | |
CS01 - N/A | 13 November 2018 | |
AA - Annual Accounts | 30 May 2018 | |
CS01 - N/A | 17 November 2017 | |
CH01 - Change of particulars for director | 13 October 2017 | |
AA - Annual Accounts | 06 September 2017 | |
RESOLUTIONS - N/A | 05 September 2017 | |
MR01 - N/A | 27 July 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 17 July 2017 | |
CH01 - Change of particulars for director | 17 March 2017 | |
CH01 - Change of particulars for director | 15 December 2016 | |
CS01 - N/A | 21 November 2016 | |
AA - Annual Accounts | 04 October 2016 | |
RP04AP01 - N/A | 03 August 2016 | |
AP01 - Appointment of director | 02 June 2016 | |
AP01 - Appointment of director | 31 May 2016 | |
AR01 - Annual Return | 17 November 2015 | |
AUD - Auditor's letter of resignation | 16 October 2015 | |
AUD - Auditor's letter of resignation | 09 October 2015 | |
AA - Annual Accounts | 30 September 2015 | |
RESOLUTIONS - N/A | 28 August 2015 | |
CC04 - Statement of companies objects | 28 August 2015 | |
MR04 - N/A | 06 August 2015 | |
AP01 - Appointment of director | 06 July 2015 | |
AP03 - Appointment of secretary | 03 March 2015 | |
TM02 - Termination of appointment of secretary | 18 December 2014 | |
AR01 - Annual Return | 08 December 2014 | |
TM01 - Termination of appointment of director | 24 November 2014 | |
AA - Annual Accounts | 07 October 2014 | |
TM02 - Termination of appointment of secretary | 26 June 2014 | |
AP03 - Appointment of secretary | 26 June 2014 | |
AP01 - Appointment of director | 03 March 2014 | |
AR01 - Annual Return | 06 December 2013 | |
TM01 - Termination of appointment of director | 06 December 2013 | |
TM01 - Termination of appointment of director | 06 December 2013 | |
AA - Annual Accounts | 20 September 2013 | |
CH03 - Change of particulars for secretary | 29 July 2013 | |
AP01 - Appointment of director | 28 March 2013 | |
CH01 - Change of particulars for director | 19 March 2013 | |
AP01 - Appointment of director | 19 March 2013 | |
AP01 - Appointment of director | 19 March 2013 | |
AP01 - Appointment of director | 19 March 2013 | |
TM01 - Termination of appointment of director | 19 March 2013 | |
AR01 - Annual Return | 28 November 2012 | |
TM01 - Termination of appointment of director | 28 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 September 2012 | |
TM01 - Termination of appointment of director | 22 August 2012 | |
CH01 - Change of particulars for director | 14 June 2012 | |
AA - Annual Accounts | 22 May 2012 | |
AP01 - Appointment of director | 16 May 2012 | |
AR01 - Annual Return | 08 December 2011 | |
AA - Annual Accounts | 27 May 2011 | |
AR01 - Annual Return | 23 December 2010 | |
AA - Annual Accounts | 21 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 March 2010 | |
AR01 - Annual Return | 24 December 2009 | |
CH01 - Change of particulars for director | 24 December 2009 | |
CH01 - Change of particulars for director | 24 December 2009 | |
CH01 - Change of particulars for director | 24 December 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 December 2009 | |
AA - Annual Accounts | 29 October 2009 | |
363a - Annual Return | 07 January 2009 | |
287 - Change in situation or address of Registered Office | 27 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 May 2008 | |
395 - Particulars of a mortgage or charge | 10 April 2008 | |
395 - Particulars of a mortgage or charge | 03 April 2008 | |
AA - Annual Accounts | 25 March 2008 | |
288b - Notice of resignation of directors or secretaries | 19 February 2008 | |
287 - Change in situation or address of Registered Office | 25 January 2008 | |
363s - Annual Return | 19 December 2007 | |
AA - Annual Accounts | 14 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 January 2007 | |
288a - Notice of appointment of directors or secretaries | 17 January 2007 | |
288a - Notice of appointment of directors or secretaries | 17 January 2007 | |
288a - Notice of appointment of directors or secretaries | 17 January 2007 | |
363s - Annual Return | 20 December 2006 | |
AA - Annual Accounts | 31 October 2006 | |
CERTNM - Change of name certificate | 03 October 2006 | |
287 - Change in situation or address of Registered Office | 30 May 2006 | |
AUD - Auditor's letter of resignation | 13 January 2006 | |
288b - Notice of resignation of directors or secretaries | 20 December 2005 | |
288b - Notice of resignation of directors or secretaries | 20 December 2005 | |
288b - Notice of resignation of directors or secretaries | 20 December 2005 | |
288b - Notice of resignation of directors or secretaries | 20 December 2005 | |
288b - Notice of resignation of directors or secretaries | 20 December 2005 | |
288a - Notice of appointment of directors or secretaries | 20 December 2005 | |
363a - Annual Return | 25 November 2005 | |
AA - Annual Accounts | 26 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 April 2005 | |
AA - Annual Accounts | 29 March 2005 | |
288b - Notice of resignation of directors or secretaries | 15 March 2005 | |
288a - Notice of appointment of directors or secretaries | 15 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 March 2005 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 01 March 2005 | |
363a - Annual Return | 22 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 November 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 28 October 2004 | |
RESOLUTIONS - N/A | 13 October 2004 | |
288a - Notice of appointment of directors or secretaries | 29 July 2004 | |
288b - Notice of resignation of directors or secretaries | 29 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 April 2004 | |
395 - Particulars of a mortgage or charge | 08 April 2004 | |
AAMD - Amended Accounts | 19 March 2004 | |
395 - Particulars of a mortgage or charge | 18 March 2004 | |
395 - Particulars of a mortgage or charge | 18 March 2004 | |
288a - Notice of appointment of directors or secretaries | 24 February 2004 | |
395 - Particulars of a mortgage or charge | 18 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 February 2004 | |
288a - Notice of appointment of directors or secretaries | 17 February 2004 | |
363a - Annual Return | 16 February 2004 | |
288a - Notice of appointment of directors or secretaries | 07 February 2004 | |
288a - Notice of appointment of directors or secretaries | 07 February 2004 | |
288b - Notice of resignation of directors or secretaries | 07 February 2004 | |
288b - Notice of resignation of directors or secretaries | 07 February 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 February 2004 | |
395 - Particulars of a mortgage or charge | 28 January 2004 | |
RESOLUTIONS - N/A | 27 January 2004 | |
RESOLUTIONS - N/A | 27 January 2004 | |
RESOLUTIONS - N/A | 27 January 2004 | |
123 - Notice of increase in nominal capital | 27 January 2004 | |
395 - Particulars of a mortgage or charge | 20 January 2004 | |
395 - Particulars of a mortgage or charge | 13 January 2004 | |
395 - Particulars of a mortgage or charge | 13 January 2004 | |
395 - Particulars of a mortgage or charge | 20 November 2003 | |
395 - Particulars of a mortgage or charge | 20 November 2003 | |
AA - Annual Accounts | 05 November 2003 | |
395 - Particulars of a mortgage or charge | 30 October 2003 | |
288b - Notice of resignation of directors or secretaries | 26 October 2003 | |
395 - Particulars of a mortgage or charge | 12 August 2003 | |
288b - Notice of resignation of directors or secretaries | 28 July 2003 | |
395 - Particulars of a mortgage or charge | 18 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 July 2003 | |
395 - Particulars of a mortgage or charge | 16 June 2003 | |
287 - Change in situation or address of Registered Office | 28 May 2003 | |
395 - Particulars of a mortgage or charge | 24 May 2003 | |
395 - Particulars of a mortgage or charge | 13 May 2003 | |
353 - Register of members | 06 May 2003 | |
288b - Notice of resignation of directors or secretaries | 06 May 2003 | |
288a - Notice of appointment of directors or secretaries | 22 April 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 April 2003 | |
225 - Change of Accounting Reference Date | 02 April 2003 | |
288a - Notice of appointment of directors or secretaries | 02 April 2003 | |
395 - Particulars of a mortgage or charge | 01 April 2003 | |
288b - Notice of resignation of directors or secretaries | 24 March 2003 | |
RESOLUTIONS - N/A | 10 March 2003 | |
RESOLUTIONS - N/A | 10 March 2003 | |
288a - Notice of appointment of directors or secretaries | 21 February 2003 | |
288a - Notice of appointment of directors or secretaries | 18 February 2003 | |
288a - Notice of appointment of directors or secretaries | 18 February 2003 | |
288b - Notice of resignation of directors or secretaries | 12 February 2003 | |
288b - Notice of resignation of directors or secretaries | 12 February 2003 | |
AA - Annual Accounts | 06 February 2003 | |
395 - Particulars of a mortgage or charge | 01 February 2003 | |
395 - Particulars of a mortgage or charge | 27 December 2002 | |
363a - Annual Return | 16 December 2002 | |
395 - Particulars of a mortgage or charge | 23 November 2002 | |
RESOLUTIONS - N/A | 15 November 2002 | |
RESOLUTIONS - N/A | 15 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 November 2002 | |
MISC - Miscellaneous document | 15 November 2002 | |
395 - Particulars of a mortgage or charge | 09 November 2002 | |
RESOLUTIONS - N/A | 23 October 2002 | |
RESOLUTIONS - N/A | 23 October 2002 | |
288a - Notice of appointment of directors or secretaries | 23 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 October 2002 | |
123 - Notice of increase in nominal capital | 23 October 2002 | |
288b - Notice of resignation of directors or secretaries | 09 October 2002 | |
395 - Particulars of a mortgage or charge | 06 September 2002 | |
395 - Particulars of a mortgage or charge | 06 September 2002 | |
395 - Particulars of a mortgage or charge | 06 September 2002 | |
395 - Particulars of a mortgage or charge | 16 August 2002 | |
395 - Particulars of a mortgage or charge | 17 July 2002 | |
395 - Particulars of a mortgage or charge | 15 March 2002 | |
395 - Particulars of a mortgage or charge | 16 January 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 January 2002 | |
363a - Annual Return | 03 December 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 November 2001 | |
288b - Notice of resignation of directors or secretaries | 26 September 2001 | |
288a - Notice of appointment of directors or secretaries | 20 September 2001 | |
RESOLUTIONS - N/A | 16 August 2001 | |
RESOLUTIONS - N/A | 16 August 2001 | |
RESOLUTIONS - N/A | 16 August 2001 | |
RESOLUTIONS - N/A | 16 August 2001 | |
288a - Notice of appointment of directors or secretaries | 16 August 2001 | |
288a - Notice of appointment of directors or secretaries | 16 August 2001 | |
288a - Notice of appointment of directors or secretaries | 16 August 2001 | |
288a - Notice of appointment of directors or secretaries | 16 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 August 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 16 August 2001 | |
123 - Notice of increase in nominal capital | 16 August 2001 | |
288a - Notice of appointment of directors or secretaries | 18 July 2001 | |
AA - Annual Accounts | 05 July 2001 | |
395 - Particulars of a mortgage or charge | 30 June 2001 | |
225 - Change of Accounting Reference Date | 19 April 2001 | |
288a - Notice of appointment of directors or secretaries | 19 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 April 2001 | |
288a - Notice of appointment of directors or secretaries | 29 January 2001 | |
363a - Annual Return | 25 January 2001 | |
353 - Register of members | 25 January 2001 | |
RESOLUTIONS - N/A | 23 January 2001 | |
RESOLUTIONS - N/A | 23 January 2001 | |
RESOLUTIONS - N/A | 23 January 2001 | |
RESOLUTIONS - N/A | 23 January 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 23 January 2001 | |
123 - Notice of increase in nominal capital | 23 January 2001 | |
287 - Change in situation or address of Registered Office | 03 December 1999 | |
288b - Notice of resignation of directors or secretaries | 03 December 1999 | |
288b - Notice of resignation of directors or secretaries | 03 December 1999 | |
288a - Notice of appointment of directors or secretaries | 03 December 1999 | |
288a - Notice of appointment of directors or secretaries | 03 December 1999 | |
MEM/ARTS - N/A | 23 November 1999 | |
CERTNM - Change of name certificate | 19 November 1999 | |
287 - Change in situation or address of Registered Office | 19 November 1999 | |
NEWINC - New incorporation documents | 10 November 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 March 2019 | Outstanding |
N/A |
A registered charge | 21 July 2017 | Fully Satisfied |
N/A |
Fixed & floating charge | 04 April 2008 | Fully Satisfied |
N/A |
Rent deposit deed | 19 March 2008 | Fully Satisfied |
N/A |
Legal charge | 31 March 2004 | Fully Satisfied |
N/A |
Legal charge | 15 March 2004 | Fully Satisfied |
N/A |
Legal charge | 27 February 2004 | Fully Satisfied |
N/A |
Legal charge | 06 February 2004 | Fully Satisfied |
N/A |
Rent deposit deed | 23 January 2004 | Fully Satisfied |
N/A |
Legal charge | 05 January 2004 | Fully Satisfied |
N/A |
Legal charge | 30 December 2003 | Fully Satisfied |
N/A |
Legal charge | 30 December 2003 | Fully Satisfied |
N/A |
Legal charge | 19 November 2003 | Fully Satisfied |
N/A |
Legal charge | 18 November 2003 | Fully Satisfied |
N/A |
Legal charge | 23 October 2003 | Fully Satisfied |
N/A |
Legal charge | 24 July 2003 | Fully Satisfied |
N/A |
Legal charge | 07 July 2003 | Fully Satisfied |
N/A |
Legal charge | 27 May 2003 | Fully Satisfied |
N/A |
Legal charge | 12 May 2003 | Fully Satisfied |
N/A |
Legal charge | 25 April 2003 | Fully Satisfied |
N/A |
Legal charge | 25 March 2003 | Fully Satisfied |
N/A |
Legal charge | 22 January 2003 | Fully Satisfied |
N/A |
Legal charge | 23 December 2002 | Fully Satisfied |
N/A |
Legal charge | 18 November 2002 | Fully Satisfied |
N/A |
Legal charge | 28 October 2002 | Fully Satisfied |
N/A |
Legal charge | 20 August 2002 | Fully Satisfied |
N/A |
Legal charge | 16 August 2002 | Fully Satisfied |
N/A |
Legal charge | 16 August 2002 | Fully Satisfied |
N/A |
Legal charge | 30 July 2002 | Fully Satisfied |
N/A |
Legal charge | 26 June 2002 | Fully Satisfied |
N/A |
Legal charge | 26 February 2002 | Fully Satisfied |
N/A |
Legal charge | 30 December 2001 | Fully Satisfied |
N/A |
Legal charge | 25 June 2001 | Fully Satisfied |
N/A |