Established in 2009, Active Business Partnerships Ltd have registered office in Lincoln, it's status at Companies House is "Active". We don't know the number of employees at the company. The companies director is Bell, Angus Alastair.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELL, Angus Alastair | 18 June 2009 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 June 2020 | |
AA - Annual Accounts | 28 January 2020 | |
SH08 - Notice of name or other designation of class of shares | 13 January 2020 | |
RESOLUTIONS - N/A | 10 January 2020 | |
CS01 - N/A | 18 June 2019 | |
AA - Annual Accounts | 27 February 2019 | |
MR01 - N/A | 12 November 2018 | |
CS01 - N/A | 18 June 2018 | |
AA - Annual Accounts | 08 February 2018 | |
AD01 - Change of registered office address | 15 December 2017 | |
CS01 - N/A | 21 June 2017 | |
MR04 - N/A | 27 May 2017 | |
MR01 - N/A | 22 March 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AR01 - Annual Return | 12 July 2016 | |
AA - Annual Accounts | 20 October 2015 | |
AR01 - Annual Return | 03 July 2015 | |
MR01 - N/A | 05 November 2014 | |
AA - Annual Accounts | 04 November 2014 | |
AR01 - Annual Return | 19 June 2014 | |
MR01 - N/A | 28 May 2014 | |
AA - Annual Accounts | 15 November 2013 | |
AR01 - Annual Return | 18 June 2013 | |
CH01 - Change of particulars for director | 13 February 2013 | |
AA - Annual Accounts | 15 January 2013 | |
AR01 - Annual Return | 02 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 July 2012 | |
AA - Annual Accounts | 13 January 2012 | |
MG01 - Particulars of a mortgage or charge | 07 January 2012 | |
MG01 - Particulars of a mortgage or charge | 02 December 2011 | |
AR01 - Annual Return | 17 June 2011 | |
AA - Annual Accounts | 16 August 2010 | |
SH01 - Return of Allotment of shares | 07 July 2010 | |
AR01 - Annual Return | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
395 - Particulars of a mortgage or charge | 23 September 2009 | |
288a - Notice of appointment of directors or secretaries | 08 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 July 2009 | |
225 - Change of Accounting Reference Date | 07 July 2009 | |
288a - Notice of appointment of directors or secretaries | 07 July 2009 | |
288b - Notice of resignation of directors or secretaries | 17 June 2009 | |
NEWINC - New incorporation documents | 17 June 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 November 2018 | Outstanding |
N/A |
A registered charge | 14 March 2017 | Outstanding |
N/A |
A registered charge | 31 October 2014 | Outstanding |
N/A |
A registered charge | 27 May 2014 | Outstanding |
N/A |
Legal charge | 06 January 2012 | Fully Satisfied |
N/A |
Debenture | 01 December 2011 | Outstanding |
N/A |
Debenture | 21 September 2009 | Fully Satisfied |
N/A |