ACTIVE HOPE LIMITED

5 Pangbourne Close 5 Pangbourne Close, Warrington, WA4 5HJ, England
StatusACTIVE
Company No.07490362
Category
Incorporated12 Jan 2011
Age13 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

ACTIVE HOPE LIMITED is an active with number 07490362. It was incorporated 13 years, 5 months, 3 days ago, on 12 January 2011. The company address is 5 Pangbourne Close 5 Pangbourne Close, Warrington, WA4 5HJ, England.



Company Fillings

Appoint person director company with name date

Date: 25 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee David Rogers

Appointment date: 2024-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-01

Officer name: Mrs Fiona Louise Avery

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-01

Officer name: Richard Bruce

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Margaret Hatton

Change date: 2021-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2020

Action Date: 11 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Graham Robert Palmer

Change date: 2020-01-11

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2020

Action Date: 11 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-11

Officer name: Mrs Ruth Helen Hughes

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2020

Action Date: 11 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Curtis

Change date: 2020-01-11

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2020

Action Date: 11 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-11

Officer name: Jonathan George Curtis

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2020

Action Date: 11 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Bruce

Change date: 2020-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-08

New address: 5 Pangbourne Close Appleton Warrington WA4 5HJ

Old address: 20 Brookwood Close Walton Warrington Cheshire WA4 6NY

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-07

Officer name: John Britton

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-07

Officer name: John Britton

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ruth Helen Hughes

Appointment date: 2017-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Margaret Hatton

Change date: 2017-01-12

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Leslie Shields

Appointment date: 2016-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-21

Officer name: Benjamin Hart

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2016

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Margaret Hatton

Appointment date: 2015-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Robert Worth

Termination date: 2015-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2013

Action Date: 15 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Hart

Change date: 2013-02-15

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Feb 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Appoint person director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Hart

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Aug 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA01

New date: 2011-10-31

Made up date: 2012-01-31

Documents

View document PDF

Incorporation company

Date: 12 Jan 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

FLOWER HOUSE (UK) LIMITED

427 HIGH ROAD,MIDDLESEX,HA3 6EJ

Number:04844645
Status:ACTIVE
Category:Private Limited Company

HAVERING TYRE & BATTERY CO. LIMITED

AVELEY TYRE CENTRE,SOUTH OCKENDON,RM15 4HB

Number:01277260
Status:ACTIVE
Category:Private Limited Company

INSIGHT4CHILDREN LTD.

THOR HOUSE,BAGSHOT,GU19 5NG

Number:10537084
Status:ACTIVE
Category:Private Limited Company

LASALLE ASIA OPPORTUNITY FUND III L.P.

WALKER HOUSE 87 MARY STREET,GRAND CAYMAN,

Number:LP012156
Status:ACTIVE
Category:Limited Partnership

ODP EUROPEAN LTD

UNIT 5,SKELMERSDALE,WN8 9PT

Number:11024861
Status:ACTIVE
Category:Private Limited Company
Number:CE005221
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source