ACTIVE NATION UK LTD

03072216
UNIT 1B HATTON ROCK BUSINESS CENTRE HATTON ROCK STRATFORD-UPON-AVON CV37 0NQ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
01 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2024 accounts Annual Accounts 48 Buy now
28 Jun 2023 accounts Annual Accounts 54 Buy now
21 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2022 accounts Annual Accounts 44 Buy now
30 Mar 2022 officers Appointment of secretary (Mr Stuart Martin) 2 Buy now
29 Mar 2022 officers Termination of appointment of secretary (Soninder Chahal) 1 Buy now
24 Mar 2022 officers Termination of appointment of director (Stuart Richard Martin) 1 Buy now
24 Mar 2022 officers Termination of appointment of director (Barry Anthony James) 1 Buy now
24 Mar 2022 officers Termination of appointment of director (Soninder Chahal) 1 Buy now
08 Mar 2022 officers Appointment of director (Mr Daniel Lee Clayton) 2 Buy now
29 Oct 2021 officers Appointment of secretary (Mrs Soninder Chahal) 2 Buy now
29 Oct 2021 officers Appointment of director (Mrs Soninder Chahal) 2 Buy now
29 Oct 2021 officers Termination of appointment of director (Anthony Gerard Majakas) 1 Buy now
29 Oct 2021 officers Termination of appointment of secretary (Gill Holderness) 1 Buy now
14 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2021 accounts Annual Accounts 41 Buy now
04 May 2021 officers Appointment of director (Mr Simon Lambert) 2 Buy now
29 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 accounts Annual Accounts 41 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2018 officers Termination of appointment of director (Timothy Cleveland Hewett) 1 Buy now
03 Oct 2018 accounts Annual Accounts 39 Buy now
22 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2017 accounts Annual Accounts 38 Buy now
12 Sep 2017 officers Change of particulars for director (Mr Colin George Copland) 3 Buy now
28 Jul 2017 officers Change of particulars for director (Mr Timothy Cleveland Hewett) 2 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2017 officers Termination of appointment of director (Colin George Copland) 1 Buy now
16 Dec 2016 accounts Annual Accounts 39 Buy now
16 Nov 2016 officers Appointment of director (Mr Timothy Cleveland Hewett) 2 Buy now
09 Sep 2016 officers Termination of appointment of director (Paul Anthony Callus) 1 Buy now
16 Jul 2016 annual-return Annual Return 6 Buy now
26 Apr 2016 officers Appointment of director (Mr Stuart Richard Martin) 2 Buy now
18 Dec 2015 officers Change of particulars for director (Mr Paul Anthony Callus) 2 Buy now
28 Aug 2015 accounts Annual Accounts 30 Buy now
16 Jul 2015 annual-return Annual Return 6 Buy now
16 Jul 2015 officers Change of particulars for director (Mr Anthony Gerard Majakas) 2 Buy now
15 Apr 2015 officers Termination of appointment of secretary (John David Oxley) 1 Buy now
15 Apr 2015 officers Appointment of secretary (Mrs Gill Holderness) 2 Buy now
26 Jan 2015 officers Appointment of director (Mr Anthony Gerard Majakas) 2 Buy now
05 Sep 2014 accounts Annual Accounts 30 Buy now
15 Jul 2014 annual-return Annual Return 6 Buy now
17 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Aug 2013 accounts Annual Accounts 28 Buy now
09 Aug 2013 resolution Resolution 27 Buy now
09 Aug 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
15 Jul 2013 annual-return Annual Return 6 Buy now
13 Nov 2012 officers Appointment of director (Mr Colin George Copland) 2 Buy now
06 Sep 2012 accounts Annual Accounts 27 Buy now
16 Jul 2012 annual-return Annual Return 5 Buy now
27 Feb 2012 officers Termination of appointment of director (Robert Paton) 1 Buy now
06 Oct 2011 accounts Annual Accounts 28 Buy now
14 Jul 2011 annual-return Annual Return 6 Buy now
23 Sep 2010 accounts Annual Accounts 28 Buy now
13 Jul 2010 annual-return Annual Return 4 Buy now
12 Jul 2010 officers Change of particulars for director (David James Hughes) 2 Buy now
07 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
25 Aug 2009 accounts Annual Accounts 28 Buy now
31 Jul 2009 annual-return Annual return made up to 18/06/09 3 Buy now
30 Jan 2009 officers Appointment terminated director richard sutton 1 Buy now
29 Jan 2009 officers Secretary appointed mr john david oxley 1 Buy now
28 Jan 2009 officers Appointment terminated secretary clare kennedy 1 Buy now
28 Jan 2009 address Registered office changed on 28/01/2009 from the white house 104 mytchett road, mytchett surrey GU16 6ET 1 Buy now
16 Jan 2009 accounts Annual Accounts 33 Buy now
16 Jul 2008 annual-return Annual return made up to 18/06/08 3 Buy now
16 Jul 2008 officers Secretary's change of particulars / clare kennedy / 16/07/2008 1 Buy now
30 May 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
13 Feb 2008 accounts Annual Accounts 31 Buy now
14 Aug 2007 accounts Annual Accounts 35 Buy now
21 Jun 2007 annual-return Annual return made up to 18/06/07 2 Buy now
14 Nov 2006 auditors Auditors Resignation Company 2 Buy now
01 Aug 2006 incorporation Memorandum Articles 17 Buy now
01 Aug 2006 resolution Resolution 1 Buy now
18 Jul 2006 officers Director's particulars changed 1 Buy now
18 Jul 2006 annual-return Annual return made up to 18/06/06 2 Buy now
18 Jul 2006 officers Director's particulars changed 1 Buy now
13 Jul 2006 officers Director resigned 1 Buy now
13 Jul 2006 officers New director appointed 2 Buy now
13 Jul 2006 officers New director appointed 2 Buy now
13 Jul 2006 officers New director appointed 2 Buy now
20 Feb 2006 accounts Annual Accounts 23 Buy now
01 Jul 2005 annual-return Annual return made up to 18/06/05 4 Buy now
28 Feb 2005 accounts Annual Accounts 22 Buy now
23 Jun 2004 annual-return Annual return made up to 18/06/04 4 Buy now
23 Feb 2004 accounts Annual Accounts 22 Buy now
24 Jun 2003 annual-return Annual return made up to 18/06/03 4 Buy now
25 Jan 2003 accounts Annual Accounts 22 Buy now
24 Jun 2002 annual-return Annual return made up to 18/06/02 4 Buy now
02 May 2002 address Registered office changed on 02/05/02 from: otium house 2 freemantle road bagshot surrey GU19 5LL 1 Buy now
07 Jan 2002 accounts Annual Accounts 18 Buy now
16 Oct 2001 incorporation Memorandum Articles 20 Buy now
21 Jun 2001 annual-return Annual return made up to 18/06/01 4 Buy now
05 Jan 2001 accounts Annual Accounts 16 Buy now
14 Jun 2000 annual-return Annual return made up to 18/06/00 4 Buy now
17 Dec 1999 accounts Annual Accounts 14 Buy now
23 Jul 1999 annual-return Annual return made up to 18/06/99 4 Buy now
26 Mar 1999 change-of-name Certificate Change Of Name Company 2 Buy now
29 Dec 1998 accounts Annual Accounts 14 Buy now