EUROPEAN ACTIVE PROJECTS LIMITED

05447028
UNIT 1, STEELFIELDS INDUSTRIAL ESTATE OWENS WAY GADS HILL GILLINGHAM ME7 2RT

Documents

Documents
Date Category Description Pages
06 Jan 2025 officers Appointment of director (Simon John Loyns) 2 Buy now
06 Jan 2025 officers Appointment of director (Andrew Nino Corbett) 2 Buy now
06 Jan 2025 officers Appointment of director (Petar Lovric) 2 Buy now
20 Dec 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
09 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2024 accounts Annual Accounts 28 Buy now
11 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2023 accounts Annual Accounts 26 Buy now
03 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2022 accounts Annual Accounts 29 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 24 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2020 accounts Annual Accounts 23 Buy now
15 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Apr 2019 accounts Annual Accounts 5 Buy now
24 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2018 accounts Annual Accounts 5 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 May 2017 officers Change of particulars for director (Mr Stephen Mark Jones) 2 Buy now
24 Apr 2017 accounts Annual Accounts 5 Buy now
28 Sep 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Jun 2016 annual-return Annual Return 4 Buy now
22 Feb 2016 accounts Annual Accounts 4 Buy now
13 May 2015 annual-return Annual Return 4 Buy now
12 May 2015 officers Appointment of corporate secretary (Aldbury Secretaries Limited) 2 Buy now
12 May 2015 officers Termination of appointment of secretary (White Rose Formations Limited) 1 Buy now
13 Feb 2015 accounts Annual Accounts 4 Buy now
19 May 2014 annual-return Annual Return 4 Buy now
05 Sep 2013 accounts Annual Accounts 5 Buy now
23 May 2013 annual-return Annual Return 4 Buy now
25 Jul 2012 accounts Annual Accounts 5 Buy now
24 May 2012 annual-return Annual Return 4 Buy now
28 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
16 Sep 2011 accounts Annual Accounts 4 Buy now
25 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 May 2011 annual-return Annual Return 4 Buy now
03 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
30 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Oct 2010 accounts Annual Accounts 6 Buy now
08 Jun 2010 annual-return Annual Return 4 Buy now
08 Jun 2010 officers Change of particulars for corporate secretary (White Rose Formations Limited) 2 Buy now
04 Feb 2010 accounts Annual Accounts 4 Buy now
17 Nov 2009 officers Change of particulars for director (Mr Stephen Mark Jones) 2 Buy now
17 Jul 2009 capital Gbp ic 101/50\26/06/09\gbp sr 51@1=51\ 2 Buy now
17 Jul 2009 resolution Resolution 2 Buy now
13 Jul 2009 officers Appointment terminated director a & p group LIMITED 1 Buy now
11 Jun 2009 annual-return Return made up to 09/05/09; full list of members 4 Buy now
22 Jan 2009 accounts Annual Accounts 5 Buy now
25 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
10 Nov 2008 officers Director's change of particulars / a & p group LIMITED / 22/10/2007 1 Buy now
05 Nov 2008 officers Appointment terminate, secretary my company secretary LIMITED logged form 1 Buy now
03 Nov 2008 officers Secretary appointed white rose formations LIMITED 1 Buy now
15 Oct 2008 officers Appointment terminated secretary my company secretary LIMITED 1 Buy now
03 Jun 2008 annual-return Return made up to 09/05/08; full list of members 4 Buy now
01 Apr 2008 accounts Amended Accounts 5 Buy now
28 Jan 2008 accounts Annual Accounts 4 Buy now
01 Nov 2007 officers Secretary resigned 1 Buy now
01 Nov 2007 officers New secretary appointed 2 Buy now
17 May 2007 annual-return Return made up to 09/05/07; full list of members 3 Buy now
04 Dec 2006 accounts Annual Accounts 4 Buy now
29 Sep 2006 address Registered office changed on 29/09/06 from: powerpoint business centre high street earl shilton leicestershire LE9 7LQ 1 Buy now
01 Jun 2006 annual-return Return made up to 09/05/06; full list of members 7 Buy now
29 Jun 2005 officers New director appointed 2 Buy now
08 Jun 2005 capital Ad 10/05/05--------- £ si 100@1=100 £ ic 1/101 2 Buy now
08 Jun 2005 officers New director appointed 2 Buy now
08 Jun 2005 officers New secretary appointed 2 Buy now
19 May 2005 officers Secretary resigned 1 Buy now
19 May 2005 officers Director resigned 1 Buy now
09 May 2005 incorporation Incorporation Company 12 Buy now