Advanced company searchLink opens in new window

ACTIVE MAINTENANCE LTD

Company number 13841846

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)
30 Jan 2024 PSC01 Notification of Marc David Palmer as a person with significant control on 12 January 2024
12 Jan 2024 PSC07 Cessation of Jamie Osmore as a person with significant control on 11 January 2024
12 Jan 2024 TM01 Termination of appointment of Jamie Osmore as a director on 11 January 2023
03 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
15 May 2023 MR04 Satisfaction of charge 138418460001 in full
15 May 2023 MR01 Registration of charge 138418460002, created on 11 May 2023
24 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with updates
18 Apr 2023 AD01 Registered office address changed from 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN United Kingdom to C4Di at the Dock 31-38 Queen Street Hull Yorkshire HU1 1UU on 18 April 2023
23 Feb 2023 CH01 Director's details changed for Mr Marc David Palmer on 2 June 2022
23 Feb 2023 AP01 Appointment of Mr Marc David Palmer as a director on 2 June 2022
27 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
27 Jan 2023 CH01 Director's details changed for Mr Jamie Osmore on 15 November 2022
27 Jan 2023 PSC04 Change of details for Mr Jamie Osmore as a person with significant control on 22 November 2022
27 Jan 2023 CH01 Director's details changed for Mr Jamie Osmore on 22 November 2022
15 Nov 2022 AD01 Registered office address changed from C/O Apex Hildenbrook House the Slade Tonbridge TN9 1HR England to 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN on 15 November 2022
12 Oct 2022 MR01 Registration of charge 138418460001, created on 12 October 2022
06 Jun 2022 PSC01 Notification of Jamie Osmore as a person with significant control on 31 May 2022
06 Jun 2022 AD01 Registered office address changed from 39 Ninehams Road Caterham CR3 5LN England to C/O Apex Hildenbrook House the Slade Tonbridge TN9 1HR on 6 June 2022
01 Jun 2022 AD01 Registered office address changed from 71a Station Road Lingfield RH7 6DZ England to 39 Ninehams Road Caterham CR3 5LN on 1 June 2022
01 Jun 2022 TM01 Termination of appointment of Marc David Palmer as a director on 1 June 2022
11 May 2022 AP01 Appointment of Mr Jamie Osmore as a director on 11 April 2022
11 May 2022 PSC07 Cessation of Marc David Palmer as a person with significant control on 11 April 2022
21 Mar 2022 CERTNM Company name changed GB uk property maintenance LTD\certificate issued on 21/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-19
11 Jan 2022 NEWINC Incorporation
Statement of capital on 2022-01-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted