ACTIVE PLUS COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
15/08/2515 August 2025 NewAppointment of Mr Christopher Neil Morse as a director on 2025-08-14

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

12/03/2512 March 2025 Resolutions

View Document

12/03/2512 March 2025 Memorandum and Articles of Association

View Document

25/02/2525 February 2025 Appointment of Miss Jo-Ann Doris June Ledger as a director on 2025-02-14

View Document

05/02/255 February 2025 Termination of appointment of Charlotte Ann Hill as a director on 2025-01-31

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

10/04/2410 April 2024 Director's details changed for Mr Christopher John Daniell on 2024-04-09

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Appointment of Mrs Laura Sheila Truckle as a director on 2023-10-01

View Document

02/10/232 October 2023 Director's details changed for Mr Christopher John Daniell on 2023-10-01

View Document

21/04/2321 April 2023 Director's details changed for Commander John Lea on 2023-04-20

View Document

21/04/2321 April 2023 Director's details changed for Commander John Lea on 2023-04-20

View Document

20/04/2320 April 2023 Director's details changed for Ms Charlotte Ann Hill on 2023-04-20

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

20/04/2320 April 2023 Director's details changed for Timothy Cocks on 2023-04-20

View Document

20/03/2320 March 2023 Termination of appointment of Michael John Bee as a director on 2022-06-28

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH WAKFER

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR MICHAEL JOHN BEE

View Document

05/12/195 December 2019 CESSATION OF SARAH JANE WAKFER AS A PSC

View Document

14/11/1914 November 2019 ADOPT ARTICLES 25/01/2019

View Document

23/07/1923 July 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

01/09/171 September 2017 DIRECTOR APPOINTED CHARLOTTE HILL

View Document

30/07/1730 July 2017 REGISTERED OFFICE CHANGED ON 30/07/2017 FROM STRATUS HOUSE EMPEROR WAY EXETER BUSINESS PARK EXETER EX1 3QS ENGLAND

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM UNIT 2 BREWERY COURT SEA LANE HAYLE CORNWALL TR27 4DP ENGLAND

View Document

19/06/1719 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN DANIELL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

20/02/1720 February 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN TREGUNNA

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH JANE WAKFER / 15/02/2017

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN TREGUNNA

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM HEALTH & WELLBEING INNOVATION CENTRE TRELISKE TRURO CORNWALL TR1 3FF

View Document

09/06/169 June 2016 29/03/16 NO MEMBER LIST

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH JANE RAPSON / 22/01/2016

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATTHEWS

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN MATHEWS

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 29/03/15 NO MEMBER LIST

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR BRIAN TREGUNNA

View Document

19/05/1519 May 2015 03/12/14 NO MEMBER LIST

View Document

11/12/1411 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED COMMANDER JOHN LEA

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE CHADWICK

View Document

09/05/149 May 2014 29/03/14 NO MEMBER LIST

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE CHADWICK

View Document

31/01/1431 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

08/04/138 April 2013 29/03/13 NO MEMBER LIST

View Document

07/04/137 April 2013 REGISTERED OFFICE CHANGED ON 07/04/2013 FROM TREMOUGH INNOVATION CENTRE TREMOUGH CAMPUS PENRYN CORNWALL TR10 9TA UNITED KINGDOM

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/10/1219 October 2012 REGISTERED OFFICE CHANGED ON 19/10/2012 FROM 5 CASTLE VIEW PARK MAWNAN SMITH FALMOUTH CORNWALL TR11 5HB

View Document

13/04/1213 April 2012 29/03/12 NO MEMBER LIST

View Document

29/03/1129 March 2011 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