Advanced company searchLink opens in new window

ACTIVE FINANCIAL PLANNERS LIMITED

Company number 04039863

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with updates
30 May 2017 AA Total exemption full accounts made up to 31 March 2017
27 Apr 2017 SH01 Statement of capital following an allotment of shares on 6 April 2017
  • GBP 123
27 Jul 2016 CS01 Confirmation statement made on 25 July 2016 with updates
29 Jun 2016 AA Total exemption full accounts made up to 31 March 2016
27 Apr 2016 SH01 Statement of capital following an allotment of shares on 6 April 2016
  • GBP 119
04 Apr 2016 CERTNM Company name changed active financial services LIMITED\certificate issued on 04/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
31 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 115
15 Jul 2015 AA Total exemption full accounts made up to 31 March 2015
29 Apr 2015 SH01 Statement of capital following an allotment of shares on 6 April 2015
  • GBP 115
08 Dec 2014 SH19 Statement of capital on 8 December 2014
  • GBP 100
08 Dec 2014 SH08 Change of share class name or designation
24 Nov 2014 SH20 Statement by Directors
24 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Adopt, approve, confirm & ratify directors actions re reclassifying & allot shares, rest on regulation 5 of mems be revoked & deleted 03/11/2014
25 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 110
23 Jun 2014 AA Total exemption full accounts made up to 31 March 2014
15 May 2014 AP03 Appointment of Mrs Janice Winifred Pemberton as a secretary
14 May 2014 AP03 Appointment of Mr Paul Robert Gibson as a secretary
14 May 2014 TM02 Termination of appointment of Janice Pemberton as a secretary
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Jul 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
23 Jul 2013 AP01 Appointment of Mr Karl Nendick as a director
03 Oct 2012 AD01 Registered office address changed from 3 Highcliffe View Westgate Guisborough TS14 6AY on 3 October 2012
27 Jul 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
05 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012