-
ACTIVE MANAGEMENT SOLUTIONS (2) LIMITED - Apartment 13 Queens College Chambers, 38 Paradise Street, Birmingham, B1 2AF, United Kingdom
Company Information
- Company registration number
- 08241623
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Apartment 13 Queens College Chambers
- 38 Paradise Street
- Birmingham
- B1 2AF Apartment 13 Queens College Chambers, 38 Paradise Street, Birmingham, B1 2AF UK
Management
- Managing Directors
- HANCOCK, James Oliver
- CHERRY, Robert Charles Rolf
- Company secretaries
- WRIGHT, Christopher
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-10-05
- Age Of Company 2012-10-05 11 years
- SIC/NACE
- 52103
Ownership
- Beneficial Owners
- Willow Assetco Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2025-09-28
- Last Date: 2024-09-14
-
ACTIVE MANAGEMENT SOLUTIONS (2) LIMITED Company Description
- ACTIVE MANAGEMENT SOLUTIONS (2) LIMITED is a ltd registered in United Kingdom with the Company reg no 08241623. Its current trading status is "live". It was registered 2012-10-05. It has declared SIC or NACE codes as "52103". It has 2 directors and 1 secretary.It can be contacted at Apartment 13 Queens College Chambers .
Get ACTIVE MANAGEMENT SOLUTIONS (2) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Active Management Solutions (2) Limited - Apartment 13 Queens College Chambers, 38 Paradise Street, Birmingham, B1 2AF, United Kingdom
- 2012-10-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ACTIVE MANAGEMENT SOLUTIONS (2) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
mortgage-satisfy-charge-full (2024-02-14) - MR04
-
confirmation-statement-with-updates (2024-09-14) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-micro-entity (2023-09-26) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-04-25) - MR01
-
change-to-a-person-with-significant-control (2023-03-05) - PSC05
-
confirmation-statement-with-no-updates (2023-09-22) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-unaudited-abridged (2022-09-28) - AA
-
confirmation-statement-with-updates (2022-09-22) - CS01
-
memorandum-articles (2022-08-25) - MA
-
resolution (2022-08-25) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-04-09) - MR01
-
withdrawal-of-a-person-with-significant-control-statement (2022-03-24) - PSC09
-
termination-director-company-with-name-termination-date (2022-03-24) - TM01
-
notification-of-a-person-with-significant-control (2022-03-30) - PSC02
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-09-30) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2021-09-28) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-unaudited-abridged (2020-10-07) - AA
-
confirmation-statement-with-updates (2020-10-11) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-09-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-09) - AA
-
change-person-director-company-with-change-date (2019-05-07) - CH01
-
termination-director-company-with-name-termination-date (2019-04-10) - TM01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-02) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-03-13) - AA
-
confirmation-statement-with-no-updates (2017-10-05) - CS01
-
change-account-reference-date-company-previous-extended (2017-05-12) - AA01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-10) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-30) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-17) - AA
-
appoint-person-director-company-with-name-date (2015-06-22) - AP01
-
appoint-person-secretary-company-with-name-date (2015-01-09) - AP03
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-18) - AA
-
change-account-reference-date-company-previous-shortened (2014-04-25) - AA01
keyboard_arrow_right 2013
-
resolution (2013-04-11) - RESOLUTIONS
-
capital-allotment-shares (2013-12-06) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-01) - AR01
-
capital-allotment-shares (2013-10-09) - SH01
-
capital-allotment-shares (2013-09-09) - SH01
-
capital-allotment-shares (2013-07-29) - SH01
-
capital-allotment-shares (2013-04-18) - SH01
-
capital-allotment-shares (2013-04-15) - SH01
-
resolution (2013-02-11) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2013-09-19) - AD01
keyboard_arrow_right 2012
-
incorporation-company (2012-10-05) - NEWINC