Based in Birmingham in West Midlands, Active Management Solutions Ltd was founded on 03 October 2011, it has a status of "Active". This company has 7 directors listed in the Companies House registry. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHERRY, Robert Charles | 17 January 2012 | - | 1 |
GRIFFIN, Christopher Stephen | 15 June 2015 | - | 1 |
HANCOCK, James Oliver | 17 January 2012 | - | 1 |
MCCULLOCH, James Anthony | 17 January 2012 | 10 April 2019 | 1 |
MICHELMORES DIRECTORS LIMITED | 03 October 2011 | 17 January 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WRIGHT, Christopher | 01 December 2014 | - | 1 |
MCCULLOCH, James | 17 January 2012 | 01 December 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 October 2020 | |
AA - Annual Accounts | 06 October 2020 | |
CS01 - N/A | 26 September 2019 | |
AA - Annual Accounts | 09 September 2019 | |
TM01 - Termination of appointment of director | 10 April 2019 | |
CS01 - N/A | 03 October 2018 | |
AA - Annual Accounts | 02 September 2018 | |
CS01 - N/A | 04 October 2017 | |
AA - Annual Accounts | 04 September 2017 | |
AA01 - Change of accounting reference date | 12 May 2017 | |
AA - Annual Accounts | 12 January 2017 | |
CS01 - N/A | 10 October 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 03 October 2015 | |
AP01 - Appointment of director | 22 June 2015 | |
AA - Annual Accounts | 28 January 2015 | |
AP03 - Appointment of secretary | 09 January 2015 | |
TM02 - Termination of appointment of secretary | 08 January 2015 | |
AR01 - Annual Return | 03 October 2014 | |
AA - Annual Accounts | 14 January 2014 | |
AR01 - Annual Return | 17 October 2013 | |
AA01 - Change of accounting reference date | 02 October 2013 | |
AA - Annual Accounts | 09 May 2013 | |
AA01 - Change of accounting reference date | 08 April 2013 | |
SH01 - Return of Allotment of shares | 09 January 2013 | |
MG01 - Particulars of a mortgage or charge | 21 November 2012 | |
MG01 - Particulars of a mortgage or charge | 21 November 2012 | |
SH01 - Return of Allotment of shares | 13 November 2012 | |
AR01 - Annual Return | 31 October 2012 | |
AD01 - Change of registered office address | 29 October 2012 | |
SH01 - Return of Allotment of shares | 16 October 2012 | |
RESOLUTIONS - N/A | 16 July 2012 | |
CERTNM - Change of name certificate | 18 January 2012 | |
TM01 - Termination of appointment of director | 18 January 2012 | |
TM01 - Termination of appointment of director | 18 January 2012 | |
TM02 - Termination of appointment of secretary | 18 January 2012 | |
AD01 - Change of registered office address | 17 January 2012 | |
AP03 - Appointment of secretary | 17 January 2012 | |
AP01 - Appointment of director | 17 January 2012 | |
AP01 - Appointment of director | 17 January 2012 | |
AP01 - Appointment of director | 17 January 2012 | |
NEWINC - New incorporation documents | 03 October 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 13 November 2012 | Outstanding |
N/A |
Reinstatement deposit deed | 13 November 2012 | Outstanding |
N/A |