ACTIVE NATION UK TRADING LTD - STRATFORD-UPON-AVON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-12-07 View Report
Confirmation statement. Statement with no updates. 2023-08-16 View Report
Accounts. Accounts type dormant. 2023-01-09 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Active Nation Uk Ltd. 2022-07-28 View Report
Confirmation statement. Statement with updates. 2022-07-26 View Report
Persons with significant control. Withdrawal date: 2022-07-26. 2022-07-26 View Report
Accounts. Accounts type dormant. 2021-12-07 View Report
Officers. Termination date: 2021-08-28. Officer name: Anthony Gerard Majakas. 2021-11-30 View Report
Officers. Termination date: 2021-10-22. Officer name: Gill Holderness. 2021-10-29 View Report
Confirmation statement. Statement with no updates. 2021-07-19 View Report
Accounts. Accounts type dormant. 2021-03-29 View Report
Confirmation statement. Statement with no updates. 2020-07-29 View Report
Accounts. Accounts type dormant. 2020-01-02 View Report
Persons with significant control. Notification of a person with significant control statement. 2019-07-30 View Report
Confirmation statement. Statement with no updates. 2019-07-30 View Report
Officers. Termination date: 2018-10-16. Officer name: Timothy Cleveland Hewett. 2018-10-30 View Report
Accounts. Accounts type dormant. 2018-10-03 View Report
Confirmation statement. Statement with no updates. 2018-07-27 View Report
Accounts. Accounts type dormant. 2017-10-07 View Report
Officers. Officer name: Mr Colin George Copland. Change date: 2016-12-01. 2017-09-12 View Report
Confirmation statement. Statement with no updates. 2017-07-28 View Report
Persons with significant control. Psc name: Paul Anthony Callus. Cessation date: 2017-07-28. 2017-07-28 View Report
Officers. Change date: 2017-07-10. Officer name: Mr Timothy Cleveland Hewett. 2017-07-28 View Report
Officers. Termination date: 2016-12-17. Officer name: Colin George Copland. 2017-01-11 View Report
Accounts. Accounts type small. 2016-12-16 View Report
Officers. Officer name: Mr Timothy Cleveland Hewett. Appointment date: 2016-11-02. 2016-11-16 View Report
Officers. Officer name: Paul Anthony Callus. Termination date: 2016-08-31. 2016-09-09 View Report
Confirmation statement. Statement with updates. 2016-08-22 View Report
Accounts. Accounts type small. 2015-08-28 View Report
Annual return. With made up date full list shareholders. 2015-07-16 View Report
Officers. Appointment date: 2014-10-15. Officer name: Mr Anthony Gerard Majakas. 2015-07-16 View Report
Officers. Appointment date: 2015-04-15. Officer name: Mrs Gill Holderness. 2015-04-15 View Report
Officers. Officer name: John David Oxley. Termination date: 2015-04-15. 2015-04-15 View Report
Accounts. Accounts type small. 2014-09-05 View Report
Annual return. With made up date full list shareholders. 2014-07-17 View Report
Address. Old address: Quatro House Lyon Way Frimley Road Camberley Surrey GU16 7ER Uk. Change date: 2014-06-17. 2014-06-17 View Report
Accounts. Accounts type small. 2013-08-12 View Report
Annual return. With made up date full list shareholders. 2013-08-07 View Report
Officers. Officer name: Mr Colin George Copland. 2012-11-13 View Report
Accounts. Accounts type small. 2012-09-17 View Report
Annual return. With made up date full list shareholders. 2012-07-19 View Report
Officers. Officer name: Robert Paton. 2012-02-27 View Report
Accounts. Accounts type small. 2011-10-04 View Report
Annual return. With made up date full list shareholders. 2011-08-15 View Report
Officers. Officer name: Mr Paul Anthony Callus. 2011-08-15 View Report
Officers. Officer name: Mr David James Hughes. 2011-08-12 View Report
Accounts. Accounts type small. 2010-09-23 View Report
Annual return. With made up date full list shareholders. 2010-08-03 View Report
Change of name. Description: Company name changed community leisure trading LIMITED\certificate issued on 16/03/10. 2010-03-16 View Report
Change of name. Change of name notice. 2010-03-16 View Report