- Company Overview for ACTIVE AWAY LIMITED (05972182)
- Filing history for ACTIVE AWAY LIMITED (05972182)
- People for ACTIVE AWAY LIMITED (05972182)
- Charges for ACTIVE AWAY LIMITED (05972182)
- More for ACTIVE AWAY LIMITED (05972182)
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) |
---|---|---|---|
01 Aug 2015 | AA | Micro company accounts made up to 31 October 2014 | |
27 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
27 Apr 2015 | AD01 | Registered office address changed from C/O Capshire (Uk) Llp 86-90 Paul Street 4Th Floor 86-90 Paul Street London EC2A 4NE England to C/O Capshire (Uk) Llp 4Th Floor 86 - 90 Paul Street London EC2A 4NE on 27 April 2015 | |
05 Apr 2015 | AD01 | Registered office address changed from 29 Willow Drive Willow Drive Handforth Wilmslow Cheshire SK9 3DR England to C/O Capshire (Uk) Llp 86-90 Paul Street 4Th Floor 86-90 Paul Street London EC2A 4NE on 5 April 2015 | |
14 Nov 2014 | AD01 | Registered office address changed from 305 Grampian Way Stenson Fields Derby Derbyshire DE24 3JH to 29 Willow Drive Willow Drive Handforth Wilmslow Cheshire SK9 3DR on 14 November 2014 | |
31 Jul 2014 | AA | Micro company accounts made up to 31 October 2013 | |
07 May 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
15 Apr 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
18 Apr 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
22 Mar 2011 | AP03 | Appointment of Mr Steven Davies as a secretary | |
22 Mar 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
22 Mar 2011 | AP01 | Appointment of Mr Matthew Allen as a director | |
22 Mar 2011 | TM01 | Termination of appointment of Natasja Es as a director | |
22 Mar 2011 | TM02 | Termination of appointment of Natasja Es as a secretary | |
15 Nov 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
13 Nov 2009 | AR01 | Annual return made up to 19 October 2009 with full list of shareholders | |
13 Nov 2009 | CH01 | Director's details changed for Steven John Davies on 31 October 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Natasja Katinka Van Es on 31 October 2009 | |
31 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
21 Aug 2009 | 287 | Registered office changed on 21/08/2009 from 10 stadium business court millennium way pride park derby DE24 8HP | |
19 Dec 2008 | 363a | Return made up to 19/10/08; full list of members |