Advanced company searchLink opens in new window

ACTIVE LIVES CARE LTD

Company number 08767784

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)
29 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 49,682.34
06 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 49,190.68
16 Dec 2015 SH01 Statement of capital following an allotment of shares on 7 December 2015
  • GBP 49,190.68
14 Dec 2015 SH01 Statement of capital following an allotment of shares on 13 November 2015
  • GBP 47,879.57
29 Oct 2015 AP01 Appointment of Mrs Jacqueline Anne Smith as a director on 1 October 2015
27 Oct 2015 AAMD Amended total exemption small company accounts made up to 31 December 2014
15 Oct 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 45,749.02
30 Sep 2015 SH01 Statement of capital following an allotment of shares on 11 September 2015
  • GBP 44,995.13
02 Sep 2015 AAMD Amended total exemption small company accounts made up to 31 December 2014
17 Aug 2015 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 44,503.46
08 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 43,520.12
22 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 42,241.78
03 Jun 2015 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 41,258.44
26 Apr 2015 SH01 Statement of capital following an allotment of shares on 26 March 2015
  • GBP 40,766.77
11 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 40,275
11 Nov 2014 CH01 Director's details changed for Mr James Anthony Halton on 1 November 2014
06 Sep 2014 SH01 Statement of capital following an allotment of shares on 24 June 2014
  • GBP 40,275.10
13 Aug 2014 AP01 Appointment of Mr James Anthony Halton as a director on 24 June 2014
14 Jul 2014 AP01 Appointment of Mr Paul John Dixon as a director on 24 June 2014
14 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
14 Jul 2014 TM01 Termination of appointment of Ka Wai Yu as a director on 24 June 2014
04 Jul 2014 MR01 Registration of charge 087677840001
08 Nov 2013 AA01 Current accounting period extended from 30 November 2014 to 31 December 2014
08 Nov 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)