ACTIVE URBAN PROPERTY GROUP LIMITED
Company number 07107424
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) |
---|---|---|---|
06 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
15 Sep 2021 | TM01 | Termination of appointment of Alistair Ian Walker as a director on 3 September 2021 | |
15 Sep 2021 | PSC07 | Cessation of Alistair Ian Walker as a person with significant control on 3 September 2021 | |
30 Jun 2021 | AD02 | Register inspection address has been changed from 3 Station Court Great Shelford Cambridge CB22 5NE England to 15 Peel Street London W8 7PA | |
30 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with updates | |
12 Jun 2021 | AD01 | Registered office address changed from Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT to 15 Peel Street London W8 7PA on 12 June 2021 | |
18 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
02 Dec 2020 | PSC01 | Notification of Michael John Liverman as a person with significant control on 27 November 2020 | |
02 Dec 2020 | TM01 | Termination of appointment of Richard Mutty as a director on 27 November 2020 | |
02 Dec 2020 | PSC07 | Cessation of Richard Mutty as a person with significant control on 27 November 2020 | |
29 Nov 2020 | AP01 | Appointment of Mr Michael John Liverman as a director on 27 November 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
25 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
26 Jul 2019 | PSC04 | Change of details for Mr Alistair Ian Walker as a person with significant control on 30 April 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
25 Jul 2019 | PSC04 | Change of details for Mr Alistair Ian Walker as a person with significant control on 30 April 2019 | |
25 Jul 2019 | PSC04 | Change of details for Mr Richard Mutty as a person with significant control on 21 June 2019 | |
25 Jul 2019 | CH01 | Director's details changed for Mr. Alistair Ian Walker on 30 April 2019 | |
25 Jul 2019 | CH01 | Director's details changed for Mr Richard Mutty on 21 June 2019 | |
21 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
09 Jul 2018 | AD02 | Register inspection address has been changed from 1 Station Court Great Shelford Cambridge CB22 5NE England to 3 Station Court Great Shelford Cambridge CB22 5NE | |
06 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with updates | |
19 Jul 2017 | PSC01 | Notification of Richard Mutty as a person with significant control on 18 August 2016 |