ACTIV PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2024-01-03

View Document

02/01/252 January 2025 Previous accounting period shortened from 2024-01-04 to 2024-01-03

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

04/10/244 October 2024 Previous accounting period shortened from 2024-01-05 to 2024-01-04

View Document

19/06/2419 June 2024 Registered office address changed from 6 North Street Oundle Peterborough PE8 4AL England to The Old Town Hall Market Place Oundle Peterborough PE8 4BA on 2024-06-19

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-01-05

View Document

03/01/243 January 2024 Annual accounts for year ending 03 Jan 2024

View Accounts

20/12/2320 December 2023 Previous accounting period shortened from 2023-01-06 to 2023-01-05

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

04/10/234 October 2023 Previous accounting period shortened from 2023-01-07 to 2023-01-06

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-01-07

View Document

05/01/235 January 2023 Annual accounts for year ending 05 Jan 2023

View Accounts

21/12/2221 December 2022 Previous accounting period extended from 2021-12-24 to 2022-01-07

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

13/09/2213 September 2022 Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough Cambs PE7 8HP to 6 North Street Oundle Peterborough PE8 4AL on 2022-09-13

View Document

02/02/222 February 2022 Confirmation statement made on 2021-10-22 with no updates

View Document

07/01/227 January 2022 Annual accounts for year ending 07 Jan 2022

View Accounts

21/12/2121 December 2021 Previous accounting period shortened from 2020-12-25 to 2020-12-24

View Document

24/09/2124 September 2021 Previous accounting period shortened from 2020-12-26 to 2020-12-25

View Document

18/03/2118 March 2021 27/12/19 TOTAL EXEMPTION FULL

View Document

27/12/2027 December 2020 Annual accounts for year ending 27 Dec 2020

View Accounts

18/12/2018 December 2020 PREVSHO FROM 27/12/2019 TO 26/12/2019

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

16/03/2016 March 2020 27/12/18 TOTAL EXEMPTION FULL

View Document

27/12/1927 December 2019 Annual accounts for year ending 27 Dec 2019

View Accounts

16/12/1916 December 2019 PREVSHO FROM 28/12/2018 TO 27/12/2018

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

27/09/1927 September 2019 PREVSHO FROM 29/12/2018 TO 28/12/2018

View Document

24/06/1924 June 2019 29/12/17 TOTAL EXEMPTION FULL

View Document

25/05/1925 May 2019 DISS40 (DISS40(SOAD))

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

27/12/1827 December 2018 Annual accounts for year ending 27 Dec 2018

View Accounts

21/12/1821 December 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

25/09/1825 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

29/12/1729 December 2017 Annual accounts for year ending 29 Dec 2017

View Accounts

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID ALAN CLARK / 22/10/2017

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN CLARK / 15/11/2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/01/1627 January 2016 SECOND FILING WITH MUD 22/10/14 FOR FORM AR01

View Document

19/01/1619 January 2016 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 DIRECTOR APPOINTED MR DAVID ALAN CLARK

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLARK

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM TOWER HOUSE LUCY TOWER STREET LINCOLN LN1 1XW

View Document

15/01/1515 January 2015 Annual return made up to 22 October 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM WINDSOR HOUSE A1 BUSINESS PARK AT LONG BENNINGTON NOTTINGHAMSHIRE NG23 5JR

View Document

22/03/1422 March 2014 DISS40 (DISS40(SOAD))

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM 9 COMMERCE ROAD LYNCHWOOD PETERBOROUGH CAMBRIDGESHIRE PE2 6LR ENGLAND

View Document

21/03/1421 March 2014 Annual return made up to 22 October 2013 with full list of shareholders

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 22 October 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 Annual return made up to 22 October 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM BROAD STREET BUSINESS CENTRE 10 BROAD STREET SPALDING LINCOLNSHIRE PE11 1TB

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/12/107 December 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

02/07/102 July 2010 PREVSHO FROM 31/10/2010 TO 31/12/2009

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM UNIT 5 BOND STREET COURT WINSOVER ROAD SPALDING LINCS PE11 1DY UNITED KINGDOM

View Document

10/12/0910 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/10/0922 October 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