ACTIVE GROUNDS MAINTENANCE LTD.

Company Documents

DateDescription
14/04/2514 April 2025 Resolutions

View Document

14/04/2514 April 2025 Memorandum and Articles of Association

View Document

07/04/257 April 2025 Appointment of Mr Hari Krishnadasan as a director on 2025-04-04

View Document

07/04/257 April 2025 Termination of appointment of Margaret Joan Moore as a secretary on 2025-04-04

View Document

07/04/257 April 2025 Termination of appointment of Richard Conway as a director on 2025-04-04

View Document

07/04/257 April 2025 Cessation of Richard Conway as a person with significant control on 2025-04-04

View Document

07/04/257 April 2025 Notification of Grasstex Dc Ltd as a person with significant control on 2025-04-04

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

14/02/2514 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/02/2426 February 2024 Cessation of Margaret Joan Moore as a person with significant control on 2024-02-26

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

22/01/2422 January 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/06/204 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/07/1924 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

02/08/182 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

19/06/1719 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/03/1611 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

21/08/1521 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET MOORE / 21/08/2015

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM POLLINGFOLD WORKS HORSHAM ROAD, ELLENS GREEN RUDGWICK, HORSHAM WEST SUSSEX, RH12 3AS

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CONWAY / 21/08/2015

View Document

12/08/1512 August 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

12/08/1512 August 2015 ADOPT ARTICLES 24/07/2015

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/03/1512 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

02/12/142 December 2014 27/11/14 STATEMENT OF CAPITAL GBP 500

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/03/147 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/03/1311 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/03/127 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET MOORE / 25/02/2012

View Document

07/03/127 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CONWAY / 04/09/2011

View Document

10/10/1110 October 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/03/1115 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/03/101 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD CONWAY

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED MR RICHARD CONWAY

View Document

09/03/099 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

03/04/993 April 1999 RETURN MADE UP TO 25/02/99; NO CHANGE OF MEMBERS

View Document

23/11/9823 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 COMPANY NAME CHANGED COG LIMITED CERTIFICATE ISSUED ON 31/12/97

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

04/04/974 April 1997 RETURN MADE UP TO 25/02/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 RETURN MADE UP TO 25/02/96; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

20/10/9520 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

01/03/951 March 1995 RETURN MADE UP TO 25/02/95; NO CHANGE OF MEMBERS

View Document

25/11/9425 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

18/11/9418 November 1994 EXEMPTION FROM APPOINTING AUDITORS 09/11/94

View Document

28/02/9428 February 1994 RETURN MADE UP TO 25/02/94; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 S386 DISP APP AUDS 10/11/93

View Document

16/11/9316 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

07/05/937 May 1993 RETURN MADE UP TO 25/02/93; NO CHANGE OF MEMBERS

View Document

23/11/9223 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

18/02/9218 February 1992 RETURN MADE UP TO 25/02/92; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 RETURN MADE UP TO 25/02/91; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

05/07/895 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/895 July 1989 REGISTERED OFFICE CHANGED ON 05/07/89 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

07/02/897 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information