ACTIVE FINANCIAL PARTNERS LIMITED
Status | ACTIVE |
Company No. | 04266233 |
Category | Private Limited Company |
Incorporated | 07 Aug 2001 |
Age | 22 years, 9 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
ACTIVE FINANCIAL PARTNERS LIMITED is an active private limited company with number 04266233. It was incorporated 22 years, 9 months, 23 days ago, on 07 August 2001. The company address is 5 Lancer House Hussar Court 5 Lancer House Hussar Court, Waterlooville, PO7 7SE, Hampshire.
Company Fillings
Termination director company with name termination date
Date: 01 May 2024
Action Date: 30 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-30
Officer name: John David White
Documents
Accounts with accounts type audit exemption subsiduary
Date: 30 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 30 Sep 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 30 Sep 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 30 Sep 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Accounts with accounts type audit exemption subsiduary
Date: 13 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 07 Sep 2022
Action Date: 05 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-07-05
Psc name: Harwood Wealth Management Group Ltd
Documents
Confirmation statement with updates
Date: 07 Sep 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Legacy
Date: 21 Jul 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 21 Jul 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 21 Jul 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Termination director company with name termination date
Date: 06 Dec 2021
Action Date: 19 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Dunkley
Termination date: 2021-11-19
Documents
Change account reference date company current extended
Date: 06 Dec 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2021-10-31
Documents
Appoint person director company with name date
Date: 06 Dec 2021
Action Date: 19 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-19
Officer name: Mr John David White
Documents
Confirmation statement with no updates
Date: 17 Sep 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Accounts with accounts type audit exemption subsiduary
Date: 16 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Legacy
Date: 16 Jul 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/20
Documents
Legacy
Date: 16 Jul 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/10/20
Documents
Legacy
Date: 16 Jul 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 26 Nov 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Legacy
Date: 26 Nov 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/19
Documents
Legacy
Date: 04 Nov 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/19
Documents
Legacy
Date: 04 Nov 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/10/19
Documents
Confirmation statement with updates
Date: 30 Oct 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Change to a person with significant control
Date: 14 Aug 2020
Action Date: 17 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Harwood Wealth Management Group Plc
Change date: 2020-03-17
Documents
Termination director company with name termination date
Date: 14 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Philip Howard
Termination date: 2020-08-01
Documents
Appoint person director company with name date
Date: 14 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-01
Officer name: Mr Matthew Paul Hills
Documents
Mortgage satisfy charge full
Date: 10 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 042662330002
Documents
Accounts with accounts type audit exemption subsiduary
Date: 27 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Legacy
Date: 27 Aug 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/18
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Legacy
Date: 01 Aug 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/10/18
Documents
Legacy
Date: 01 Aug 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/18
Documents
Resolution
Date: 30 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 May 2019
Action Date: 08 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-05-08
Charge number: 042662330002
Documents
Confirmation statement with updates
Date: 15 Sep 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Accounts with accounts type audit exemption subsiduary
Date: 02 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Legacy
Date: 30 Jul 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/17
Documents
Legacy
Date: 30 Jul 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/17
Documents
Legacy
Date: 30 Jul 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/10/17
Documents
Termination secretary company with name termination date
Date: 18 Jan 2018
Action Date: 18 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-01-18
Officer name: Laura Hayley Somers
Documents
Capital allotment shares
Date: 08 Sep 2017
Action Date: 22 Aug 2017
Category: Capital
Type: SH01
Date: 2017-08-22
Capital : 223,000 GBP
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 07 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-07
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Sep 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Legacy
Date: 03 Aug 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/16
Documents
Legacy
Date: 03 Aug 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/10/16
Documents
Legacy
Date: 03 Aug 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/16
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 07 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-07
Documents
Accounts with accounts type full
Date: 05 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change person secretary company with change date
Date: 02 Oct 2015
Action Date: 06 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-09-06
Officer name: Miss Laura Hayley Beard
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 07 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-07
Documents
Accounts with accounts type full
Date: 21 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Mortgage satisfy charge full
Date: 17 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 07 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-07
Documents
Change person director company with change date
Date: 04 Sep 2014
Action Date: 31 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Philip Howard
Change date: 2012-12-31
Documents
Change person director company with change date
Date: 04 Sep 2014
Action Date: 31 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Dunkley
Change date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Termination secretary company with name
Date: 29 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Howard
Documents
Appoint person secretary company with name
Date: 28 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Laura Hayley Beard
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2013
Action Date: 07 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-07
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 07 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-07
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 07 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-07
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2010
Action Date: 07 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-07
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2009
Action Date: 07 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-07
Documents
Certificate change of name company
Date: 12 May 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed compass mortgage and insurance services LTD\certificate issued on 12/05/09
Documents
Accounts with accounts type full
Date: 23 Mar 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 21 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/08; full list of members
Documents
Legacy
Date: 20 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / neil dunkley / 21/01/2008
Documents
Accounts with accounts type full
Date: 14 May 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/07; no change of members
Documents
Legacy
Date: 06 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 06/08/07 from: meon house 78 high street cosham hampshire PO6 3AJ
Documents
Accounts with accounts type full
Date: 17 May 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 11 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/07 to 31/10/06
Documents
Legacy
Date: 15 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2006
Action Date: 01 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-01
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2006
Action Date: 01 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-01
Documents
Legacy
Date: 07 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 01/02/05 to 31/01/05
Documents
Legacy
Date: 05 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2004
Action Date: 01 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-01
Documents
Legacy
Date: 25 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/04; full list of members
Documents
Legacy
Date: 05 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 05/10/04 from: 28 hampshire terrace portsmouth hampshire PO1 2QF
Documents
Legacy
Date: 08 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2003
Action Date: 01 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-01
Documents
Certificate change of name company
Date: 28 Feb 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lighthouse mortgages & insurance services LIMITED\certificate issued on 28/02/03
Documents
Legacy
Date: 31 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/02; full list of members
Documents
Legacy
Date: 07 Jun 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/02 to 01/02/03
Documents
Legacy
Date: 12 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 12/12/01 from: 6 spithead heights horse sands close southsea hampshire PO4 9UG
Documents
Legacy
Date: 05 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 05/11/01 from: ailsa craig the steeple caldy wirral CH48 1QE
Documents
Legacy
Date: 05 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
2 HIGHFORT COURT,LONDON,NW9 0QG
Number: | 05432515 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANPING CHAOXIN WIRE MESH PRODUCTS CO., LTD
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 08092539 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 MILLAND WAY,MILTON KEYNES,MK4 4GU
Number: | 07889177 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BRANKLYN PLACE,GLASGOW,G13 1GH
Number: | SC534806 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COBBLES,HESWALL,CH60 8NN
Number: | 10684732 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 CHURCH ROAD,HOVE,BN3 2DL
Number: | 04024605 |
Status: | ACTIVE |
Category: | Private Limited Company |