Advanced company searchLink opens in new window

ACTIVE BUSINESS PARTNERSHIPS LIMITED

Company number 06936254

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
03 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 200
05 Nov 2014 MR01 Registration of charge 069362540005, created on 31 October 2014
04 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
19 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 200
28 May 2014 MR01 Registration of charge 069362540004
15 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
18 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
13 Feb 2013 CH01 Director's details changed for Michael Hamish Bichan on 13 February 2013
15 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
02 Jul 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
02 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
07 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 3
02 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
17 Jun 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
16 Aug 2010 AA Total exemption small company accounts made up to 31 May 2010
07 Jul 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 200
23 Jun 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Michael Hamish Bichan on 17 June 2010
23 Jun 2010 CH01 Director's details changed for Angus Alastair Bell on 17 June 2010
23 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
08 Jul 2009 288a Director appointed angus alastair bell
07 Jul 2009 88(2) Ad 18/06/09\gbp si 1@1=1\gbp ic 1/2\
07 Jul 2009 225 Accounting reference date shortened from 30/06/2010 to 31/05/2010