ACTEON GROUP PROPERTIES LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Registered office address changed from Ferryside Ferry Road Norwich Norfolk NR1 1SW to Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB on 2025-05-01

View Document

01/05/251 May 2025 Change of details for Acteon Group Operations (Uk) Limited as a person with significant control on 2025-05-01

View Document

25/03/2525 March 2025 Director's details changed for Mr David Alexandre Guez on 2024-05-29

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

16/01/2516 January 2025 Cessation of Acteon Group Limited as a person with significant control on 2024-03-21

View Document

16/01/2516 January 2025 Notification of Acteon Group Operations (Uk) Limited as a person with significant control on 2024-03-21

View Document

02/01/252 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

26/07/2426 July 2024 Director's details changed for Mr Brice Marc Bouffard on 2024-05-29

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

18/06/2418 June 2024 Memorandum and Articles of Association

View Document

13/06/2413 June 2024 Memorandum and Articles of Association

View Document

11/06/2411 June 2024 Termination of appointment of David Mel Zuydam as a director on 2024-05-29

View Document

06/06/246 June 2024 Termination of appointment of Bernhard Bruggaier as a director on 2024-05-30

View Document

06/06/246 June 2024 Appointment of Mr Brice Marc Bouffard as a director on 2024-05-29

View Document

06/06/246 June 2024 Appointment of Mr David Alexandre Guez as a director on 2024-05-29

View Document

02/04/242 April 2024 Registration of charge 065354580007, created on 2024-03-21

View Document

02/04/242 April 2024 Satisfaction of charge 6 in full

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

20/09/2320 September 2023

View Document

20/09/2320 September 2023

View Document

20/09/2320 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/09/2320 September 2023

View Document

06/04/236 April 2023 Appointment of Mr David Mel Zuydam as a director on 2023-04-05

View Document

05/04/235 April 2023 Termination of appointment of Kenneth Murdoch as a director on 2023-04-05

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

20/09/2220 September 2022

View Document

20/09/2220 September 2022

View Document

20/09/2220 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

20/09/2220 September 2022

View Document

16/03/2216 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

01/11/211 November 2021 Full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Appointment of Kenneth Murdoch as a director on 2021-07-22

View Document

02/08/212 August 2021 Appointment of Dr Bernhard Bruggaier as a director on 2021-07-22

View Document

02/08/212 August 2021 Termination of appointment of Paul Lionel Alcock as a director on 2021-07-27

View Document

02/08/212 August 2021 Termination of appointment of Kevin Francis Ovenden as a director on 2021-07-22

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

20/09/1920 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, SECRETARY KEVIN OVENDEN

View Document

18/03/1618 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

02/11/152 November 2015 SAIL ADDRESS CHANGED FROM: 22 STATION ROAD CAMBRIDGE CB1 2JD ENGLAND

View Document

02/11/152 November 2015 SAIL ADDRESS CHANGED FROM: BIRKETTS LLP THIRTY STATION ROAD CAMBRIDGE CB1 2RE ENGLAND

View Document

21/09/1521 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

25/03/1525 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

25/03/1525 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 SAIL ADDRESS CREATED

View Document

11/09/1411 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR PAUL LIONEL ALCOCK

View Document

20/03/1420 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/03/1320 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

10/12/1210 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

14/11/1214 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/11/1214 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/11/1214 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/11/1214 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

14/09/1214 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

22/03/1222 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

18/10/1118 October 2011 ADOPT ARTICLES 17/06/2008

View Document

17/08/1117 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/03/1118 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

04/10/104 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/09/1014 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FRANCIS OVENDEN / 09/10/2009

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / KEVIN FRANCIS OVENDEN / 09/10/2009

View Document

22/03/1022 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/05/0923 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 4

View Document

23/05/0923 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 5

View Document

20/03/0920 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 3

View Document

19/12/0819 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 2

View Document

03/07/083 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/05/0829 May 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

29/05/0829 May 2008 DIRECTOR AND SECRETARY APPOINTED KEVIN FRANCES OVENDEN

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/2008 FROM 24-26 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED SECRETARY BIRKETTS SECRETARIES LIMITED

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR BIRKETTS DIRECTORS LIMITED

View Document

23/05/0823 May 2008 COMPANY NAME CHANGED BIDEAWHILE 586 LIMITED CERTIFICATE ISSUED ON 23/05/08

View Document

15/03/0815 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company