About

Registered Number: 07795024
Date of Incorporation: 03/10/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: LCWW LTD, Queens College Chambers Apartment 13, 38 Paradise Street, Birmingham, West Midlands, B1 2AF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 November 2012 Outstanding

N/A

Reinstatement deposit deed 13 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.