ACTIVE PROPERTY AGENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

28/01/2528 January 2025 Change of details for Mrs Caroline Dawn Duncan-Bance as a person with significant control on 2025-01-20

View Document

28/01/2528 January 2025 Director's details changed for Mrs Caroline Dawn Duncan Bance on 2025-01-20

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

24/01/2424 January 2024 Director's details changed for Miss Claudette Ann Duncan on 2024-01-15

View Document

04/12/234 December 2023 Director's details changed for Mrs Caroline Dawn Duncan - Bance on 2022-06-15

View Document

01/12/231 December 2023 Registered office address changed from Office 3 Flexspace Middlemore Road West Bromwich West Midlands B21 0AL England to Office 14 Gill House 140 Holyhead Road Birmingham B21 0AF on 2023-12-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/11/2122 November 2021 Termination of appointment of Neville John Duncan as a secretary on 2021-11-22

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED MR ROWLAND DUNCAN

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR KHADEEM DUNCAN-BANERJEE

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 2 THE GATE HOUSE 27 GATE LANE BOLDMERE SUTTON COLDFIELD WEST MIDLANDS B73 5TR ENGLAND

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR KHADEEM DUNCAN-BANERJEE

View Document

20/07/1820 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/12/1614 December 2016 CURRSHO FROM 31/03/2016 TO 30/09/2015

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 7 NEWTON ROAD GREAT BARR BIRMINGHAM B43 6AA

View Document

23/03/1623 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/04/158 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE DAWN BANCE / 06/06/2012

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE DAWN DUNCAN / 12/06/2012

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE DAWN DUNCAN / 16/03/2011

View Document

17/03/1117 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE DAWN DUNCAN / 15/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE DUNCAN / 01/04/2008

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006

View Document

10/03/0610 March 2006

View Document

10/03/0610 March 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 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