ACTIVATED PROPERTIES LIMITED

Company Documents

DateDescription
16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/04/164 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/05/1515 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/05/1419 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/04/134 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH GRAHAM FRASER / 01/10/2012

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM
BROOK POINT 1412-1420 HIGH POINT
WHETSTONE
LONDON
N20 9BH
ENGLAND

View Document

01/10/121 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS. DAPHNE BERYL FRASER / 01/10/2012

View Document

23/05/1223 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/05/1025 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM
AVCO HOUSE
6 ALBERT ROAD
BARNET
HERTFORDSHIRE
EN4 9SH

View Document

20/04/0920 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

25/06/0725 June 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

06/08/046 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0426 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM:
AVCO HOUSE, 6 ALBERT ROAD, NEW BARNET, HERTFORDSHIRE EN4 9SH

View Document

17/09/0217 September 2002 NEW SECRETARY APPOINTED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 SECRETARY RESIGNED

View Document

22/04/0222 April 2002 REGISTERED OFFICE CHANGED ON 22/04/02 FROM:
THE STUDIO, SAINT NICHOLAS CLOSE, ELSTREE, HERTFORDSHIRE WD6 3EW

View Document

03/04/023 April 2002 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