Advanced company searchLink opens in new window

ACTIVE TRAVEL PARTNERS LTD

Company number 07510111

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)
09 Aug 2019 CH01 Director's details changed for Mr James Anthony Nash on 11 June 2019
09 Aug 2019 PSC04 Change of details for Mr James Anthony Nash as a person with significant control on 11 June 2019
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with updates
16 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
24 Jul 2018 PSC04 Change of details for Mr Joshua Charles Joseph Coleman as a person with significant control on 21 July 2018
24 Jul 2018 CH01 Director's details changed for Mr Joshua Charles Joseph Coleman on 21 July 2018
20 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
05 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
28 May 2017 AA Total exemption small company accounts made up to 31 August 2016
01 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
17 Aug 2016 AA Total exemption small company accounts made up to 31 August 2015
26 May 2016 AA01 Previous accounting period shortened from 30 August 2015 to 29 August 2015
01 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
28 Aug 2015 AA Total exemption small company accounts made up to 31 August 2014
28 May 2015 AA01 Previous accounting period shortened from 31 August 2014 to 30 August 2014
10 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
02 Jun 2014 CH01 Director's details changed for Mr Joshua Charles Joseph Coleman on 9 January 2014
02 Jun 2014 CH01 Director's details changed for Mr James Anthony Nash on 9 January 2014
01 Apr 2014 CERTNM Company name changed hudson garden rooms LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-12
01 Apr 2014 CONNOT Change of name notice
11 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
03 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
27 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
11 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011