About

Registered Number: 07669820
Date of Incorporation: 14/06/2011 (12 years and 10 months ago)
Company Status: Liquidation
Registered Address: Drewitt House, 865 Ringwood Road, Bournemouth, BH11 8LW

 

Based in Bournemouth, Active Property Investing Ltd was setup in 2011, it's status is listed as "Liquidation". We do not know the number of employees at the business. The current directors of this business are listed as Mellody, Della, Mellody, Della Marguerite, Sthill, Mica, Mellody, Liza Christella, Mellody, Stuart Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELLODY, Della Marguerite 14 June 2011 - 1
STHILL, Mica 29 October 2015 - 1
MELLODY, Liza Christella 14 June 2011 24 May 2013 1
MELLODY, Stuart Christopher 24 May 2013 29 October 2015 1
Secretary Name Appointed Resigned Total Appointments
MELLODY, Della 14 June 2011 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 September 2020
RESOLUTIONS - N/A 09 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 09 September 2020
LIQ02 - N/A 09 September 2020
CS01 - N/A 02 March 2020
CH01 - Change of particulars for director 02 March 2020
CH01 - Change of particulars for director 02 March 2020
CH03 - Change of particulars for secretary 02 March 2020
PSC04 - N/A 02 March 2020
PSC04 - N/A 02 March 2020
AA01 - Change of accounting reference date 24 January 2020
MR01 - N/A 05 November 2019
MR04 - N/A 05 November 2019
MR04 - N/A 05 November 2019
CS01 - N/A 26 February 2019
AD01 - Change of registered office address 26 February 2019
AA - Annual Accounts 16 January 2019
MR04 - N/A 10 January 2019
MR01 - N/A 02 January 2019
MR01 - N/A 21 December 2018
TM01 - Termination of appointment of director 07 November 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 31 January 2018
CH01 - Change of particulars for director 22 January 2018
CH01 - Change of particulars for director 22 January 2018
CH03 - Change of particulars for secretary 22 January 2018
AP01 - Appointment of director 22 January 2018
AA01 - Change of accounting reference date 11 December 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 24 February 2017
AA01 - Change of accounting reference date 19 December 2016
CS01 - N/A 08 November 2016
MR04 - N/A 11 May 2016
MR01 - N/A 19 November 2015
MR04 - N/A 12 November 2015
MR01 - N/A 11 November 2015
AR01 - Annual Return 29 October 2015
AP01 - Appointment of director 29 October 2015
TM01 - Termination of appointment of director 29 October 2015
AR01 - Annual Return 22 October 2015
MR01 - N/A 08 October 2015
MR04 - N/A 11 August 2015
MR04 - N/A 11 August 2015
CERTNM - Change of name certificate 28 July 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 02 January 2015
MR01 - N/A 20 November 2014
MR01 - N/A 11 November 2014
AA - Annual Accounts 20 October 2014
AA01 - Change of accounting reference date 19 June 2014
AD01 - Change of registered office address 13 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 09 January 2014
AR01 - Annual Return 21 June 2013
AP01 - Appointment of director 04 June 2013
TM01 - Termination of appointment of director 04 June 2013
AA - Annual Accounts 01 March 2013
AD01 - Change of registered office address 09 October 2012
AR01 - Annual Return 20 July 2012
SH01 - Return of Allotment of shares 15 July 2011
AP01 - Appointment of director 15 July 2011
AP03 - Appointment of secretary 15 July 2011
AP01 - Appointment of director 15 July 2011
TM01 - Termination of appointment of director 16 June 2011
NEWINC - New incorporation documents 14 June 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2019 Outstanding

N/A

A registered charge 20 December 2018 Fully Satisfied

N/A

A registered charge 20 December 2018 Fully Satisfied

N/A

A registered charge 10 November 2015 Fully Satisfied

N/A

A registered charge 10 November 2015 Fully Satisfied

N/A

A registered charge 01 October 2015 Fully Satisfied

N/A

A registered charge 06 November 2014 Fully Satisfied

N/A

A registered charge 06 November 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.