ACTIVE URBAN PROPERTY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

16/02/2516 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

14/07/2414 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2023-05-31

View Document

25/06/2325 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

11/06/2311 June 2023 Termination of appointment of David Robert Hughes as a secretary on 2023-04-01

View Document

11/06/2311 June 2023 Termination of appointment of David Robert Hughes as a director on 2023-04-01

View Document

11/06/2311 June 2023 Cessation of David Robert Hughes as a person with significant control on 2023-04-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/02/2322 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/05/226 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-19 with updates

View Document

30/06/2130 June 2021 Register inspection address has been changed from 3 Station Court Great Shelford Cambridge CB22 5NE England to 15 Peel Street London W8 7PA

View Document

12/06/2112 June 2021 Registered office address changed from Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT to 15 Peel Street London W8 7PA on 2021-06-12

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/05/2118 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CESSATION OF RICHARD MUTTY AS A PSC

View Document

02/12/202 December 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD MUTTY

View Document

02/12/202 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN LIVERMAN

View Document

29/11/2029 November 2020 DIRECTOR APPOINTED MR MICHAEL JOHN LIVERMAN

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR IAN WALKER / 30/04/2019

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALISTAIR IAN WALKER / 30/04/2019

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR IAN WALKER / 30/04/2019

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MUTTY / 21/06/2019

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD MUTTY / 21/06/2019

View Document

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 SAIL ADDRESS CHANGED FROM: 1 STATION COURT GREAT SHELFORD CAMBRIDGE CB22 5NE ENGLAND

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CESSATION OF MPM PROPERTIES LTD AS A PSC

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MUTTY

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR WALKER

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/09/1630 September 2016 17/08/16 STATEMENT OF CAPITAL GBP 1

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/09/1613 September 2016 ADOPT ARTICLES 17/08/2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MR ALISTAIR IAN WALKER

View Document

10/07/1510 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

10/07/1510 July 2015 SAIL ADDRESS CHANGED FROM: C/O ACTIVE URBAN PROPERTY GROUP LTD 13 WOODLANDS ROAD GREAT SHELFORD CAMBRIDGE CAMBRIDGESHIRE CB22 5LW ENGLAND

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/07/1410 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/07/1310 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/07/1211 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

21/09/1121 September 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/11

View Document

21/09/1121 September 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/11

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/07/1121 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

08/07/108 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

08/07/108 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB

View Document

07/07/107 July 2010 SAIL ADDRESS CREATED

View Document

22/06/1022 June 2010 ARTICLES OF ASSOCIATION

View Document

22/06/1022 June 2010 27/05/10 STATEMENT OF CAPITAL GBP 300

View Document

21/06/1021 June 2010 27/05/10 STATEMENT OF CAPITAL GBP 300

View Document

21/06/1021 June 2010 ARTICLES OF ASSOCIATION

View Document

15/06/1015 June 2010 ADOPT ARTICLES 27/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUTTY / 10/06/2010

View Document

08/06/108 June 2010 CURREXT FROM 31/12/2010 TO 31/05/2011

View Document

17/12/0917 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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