ACTIVITY TIME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

18/07/2418 July 2024 Termination of appointment of Peter Howard Madden as a director on 2024-07-14

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

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

View Accounts

12/10/2112 October 2021 Appointment of Mr Peter Howard Madden as a director on 2021-10-11

View Document

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

View Accounts

22/04/2022 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

01/04/191 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR ROBIN LAWRENCE HARGREAVES ACMA

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

27/04/1827 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARGREAVES COMMERCIAL PROPERTY LIMITED

View Document

01/02/181 February 2018 CESSATION OF HARGREAVES COMMERCIAL PROPERTY LIMITED AS A PSC

View Document

01/02/181 February 2018 CESSATION OF HARGREAVES (HOLDINGS) LIMITED AS A PSC

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARGREAVES (TRADING GROUP) LIMITED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 SAIL ADDRESS CREATED

View Document

19/12/1719 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032588880003

View Document

04/04/174 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/09/1528 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/10/148 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/10/1318 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/11/1229 November 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

16/04/1216 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/11/117 November 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

08/04/118 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN LAWRENCE HARGREAVES / 13/09/2010

View Document

01/11/101 November 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/12/0915 December 2009 SECTION 519 CA 2006

View Document

08/12/098 December 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

08/12/098 December 2009 13/09/08 CHANGES

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM FLAGSTONES HUNSTON CHICHESTER WEST SUSSEX PO20 1PD

View Document

25/09/0925 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED SECRETARY CLARE WILLISON

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED MARTIN JAMES HARGREAVES

View Document

28/10/0828 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/10/0828 October 2008 DIRECTOR AND SECRETARY APPOINTED ROBIN LAWRENCE HARGREAVES

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR MURRAY JOHNSTONE

View Document

30/09/0830 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/08/0818 August 2008 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS; AMEND

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/05/033 May 2003 £ NC 200000/600000 28/03

View Document

24/09/0224 September 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

25/09/9825 September 1998 £ NC 100000/200000 14/08/98

View Document

25/09/9825 September 1998 NC INC ALREADY ADJUSTED 14/08/98

View Document

02/06/982 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9829 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 NC INC ALREADY ADJUSTED 19/12/96

View Document

23/12/9623 December 1996 ADOPT MEM AND ARTS 19/12/96

View Document

23/12/9623 December 1996 £ NC 1000/100000 19/12/96

View Document

13/10/9613 October 1996 NEW SECRETARY APPOINTED

View Document

13/10/9613 October 1996 NEW DIRECTOR APPOINTED

View Document

11/10/9611 October 1996 REGISTERED OFFICE CHANGED ON 11/10/96 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

11/10/9611 October 1996 DIRECTOR RESIGNED

View Document

11/10/9611 October 1996 SECRETARY RESIGNED

View Document

04/10/964 October 1996 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