Advanced company searchLink opens in new window

ACTIVE BIRTH POOLS LTD

Company number 05403869

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)
03 May 2017 AP03 Appointment of Mr Gary Alan Barham as a secretary on 26 April 2017
18 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
20 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 4
20 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
19 Jun 2015 AA01 Current accounting period extended from 30 June 2015 to 31 July 2015
23 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 4
05 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
17 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 4
17 Apr 2014 CH01 Director's details changed for Mrs Susan Brianin on 17 April 2014
14 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
03 May 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
02 May 2013 AD01 Registered office address changed from 41 Grasmere Road London N10 2DH United Kingdom on 2 May 2013
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
15 May 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
01 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
15 Apr 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
14 Apr 2011 AP01 Appointment of Mrs Susan Brianin as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 06/06/2017
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
05 Jul 2010 AD01 Registered office address changed from Flat 1 20 Stanhope Gardens London N6 5TS on 5 July 2010
29 Mar 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Keith Brainin on 29 March 2010
29 Mar 2010 TM02 Termination of appointment of Gary Barham as a secretary
18 Feb 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Feb 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Shares issue 14/01/2010
26 Jan 2010 SH01 Statement of capital following an allotment of shares on 14 January 2010
  • GBP 3