About

Registered Number: 03931189
Date of Incorporation: 22/02/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: 40 The Glades, Walsall, WS9 8RN

 

Having been setup in 2000, Actium Properties Ltd have registered office in Walsall. There is only one director listed for Actium Properties Ltd. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITTINGTON, Emma Rosamund Elizabeth 27 June 2012 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 March 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 23 February 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 05 March 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 31 March 2016
MR04 - N/A 12 January 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 17 March 2015
TM02 - Termination of appointment of secretary 17 March 2015
CH04 - Change of particulars for corporate secretary 06 March 2015
AA - Annual Accounts 29 July 2014
AD01 - Change of registered office address 23 June 2014
AR01 - Annual Return 02 May 2014
CH01 - Change of particulars for director 19 December 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 28 March 2013
MG01 - Particulars of a mortgage or charge 14 August 2012
AA - Annual Accounts 01 August 2012
AP01 - Appointment of director 17 July 2012
SH01 - Return of Allotment of shares 16 July 2012
AR01 - Annual Return 16 March 2012
AA01 - Change of accounting reference date 30 August 2011
AA - Annual Accounts 26 July 2011
AP01 - Appointment of director 30 March 2011
AR01 - Annual Return 01 March 2011
AD01 - Change of registered office address 23 February 2011
AA - Annual Accounts 12 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 02 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2008
395 - Particulars of a mortgage or charge 09 April 2008
395 - Particulars of a mortgage or charge 04 April 2008
363a - Annual Return 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2007
AA - Annual Accounts 15 April 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 10 January 2006
AA - Annual Accounts 19 May 2005
363a - Annual Return 30 March 2005
395 - Particulars of a mortgage or charge 09 December 2004
AA - Annual Accounts 10 June 2004
363a - Annual Return 21 April 2004
288c - Notice of change of directors or secretaries or in their particulars 13 March 2004
395 - Particulars of a mortgage or charge 11 July 2003
AA - Annual Accounts 23 June 2003
363a - Annual Return 09 March 2003
AA - Annual Accounts 18 June 2002
363a - Annual Return 04 March 2002
288c - Notice of change of directors or secretaries or in their particulars 08 February 2002
288c - Notice of change of directors or secretaries or in their particulars 29 October 2001
AA - Annual Accounts 15 June 2001
363a - Annual Return 05 March 2001
395 - Particulars of a mortgage or charge 04 August 2000
288c - Notice of change of directors or secretaries or in their particulars 11 April 2000
353 - Register of members 16 March 2000
225 - Change of Accounting Reference Date 16 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
NEWINC - New incorporation documents 22 February 2000

Mortgages & Charges

Description Date Status Charge by
Second legal charge 13 August 2012 Outstanding

N/A

Legal charge 02 April 2008 Fully Satisfied

N/A

Legal charge 30 November 2004 Outstanding

N/A

Legal charge 27 June 2003 Fully Satisfied

N/A

Charge deed 14 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.