ACTIVE FACILITIES MANAGEMENT - History of Changes


DateDescription
2024-04-11 update person_title Danny Atkins: Member of the Customer Relations Team; Customer Relations Manager => Member of the Customer Relations Team; Customer Relationship Manager
2024-04-11 update person_title Glenn Kingston: Member of the Customer Relations Team; Customer Relations Manager => Member of the Customer Relations Team; Customer Relationship Manager
2024-04-11 update person_title John Voller: Member of the Facilities Management Team; Head of Facilities Management Services => Member of the Facilities Management Team; Head of Facilities Management Operations
2024-04-11 update person_title Phil Burgan: Member of the Customer Relations Team; Customer Relations Manager => Member of the Customer Relations Team; Customer Relationship Manager
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-11 delete general_emails in..@activeworkplacesolutions.co.uk
2024-03-11 insert cfo Steve Brian
2024-03-11 insert otherexecutives Adrian Powell
2024-03-11 insert otherexecutives Angela Love
2024-03-11 insert otherexecutives Colin Tarsey
2024-03-11 insert otherexecutives Danny Pearce
2024-03-11 delete contact_pages_linkeddomain advansys.build
2024-03-11 delete contact_pages_linkeddomain pinterest.com
2024-03-11 delete contact_pages_linkeddomain plus.google.com
2024-03-11 delete email in..@activeworkplacesolutions.co.uk
2024-03-11 delete index_pages_linkeddomain pinterest.com
2024-03-11 delete index_pages_linkeddomain plus.google.com
2024-03-11 delete management_pages_linkeddomain pinterest.com
2024-03-11 delete management_pages_linkeddomain plus.google.com
2024-03-11 delete phone 0845 130 9066
2024-03-11 insert address Unit 4 Headley Park 10 Headley Road East Woodley Reading Berkshire RG5 4SW United Kingdom
2024-03-11 insert contact_pages_linkeddomain advansys.com
2024-03-11 insert management_pages_linkeddomain advansys.com
2024-03-11 insert person Adrian Powell
2024-03-11 insert person Agata Szumlas
2024-03-11 insert person Anchenar Quinto
2024-03-11 insert person Angela Love
2024-03-11 insert person Artur Santos
2024-03-11 insert person Cher Tarsey
2024-03-11 insert person Chris Powell
2024-03-11 insert person Colin Tarsey
2024-03-11 insert person Danny Atkins
2024-03-11 insert person Danny Pearce
2024-03-11 insert person Darren Kubiec
2024-03-11 insert person Debbie Balman
2024-03-11 insert person Glenn Kingston
2024-03-11 insert person Halimah Ahmed
2024-03-11 insert person Jacqui Thornton
2024-03-11 insert person John Voller
2024-03-11 insert person Kaidn Rolfe
2024-03-11 insert person Kirsten Harbord
2024-03-11 insert person Lily Johnstone
2024-03-11 insert person Nick Robins
2024-03-11 insert person Nikki Shaw
2024-03-11 insert person Oceane Thain
2024-03-11 insert person Paul Dymond
2024-03-11 insert person Phil Burgan
2024-03-11 insert person Scott Brooks
2024-03-11 insert person Shirley Clarke
2024-03-11 insert person Silvija Culpeper
2024-03-11 insert person Steve Brian
2024-03-11 insert person Steve Vass
2024-03-11 insert person Tony Evans
2024-03-11 insert phone +44 (0)118 944 2903
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-24 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-11-24 delete casestudy_pages_linkeddomain olark.com
2022-11-24 delete index_pages_linkeddomain activehomeoffice.co.uk
2022-09-07 update num_mort_charges 1 => 2
2022-09-07 update num_mort_outstanding 1 => 2
2022-08-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037644750002
2022-07-21 insert casestudy_pages_linkeddomain olark.com
2022-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, NO UPDATES
2022-04-18 insert casestudy_pages_linkeddomain virginmedia.com
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-11-22 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-08-23 insert general_emails in..@activews.co.uk
2021-08-23 insert email in..@activews.co.uk
2021-07-22 delete casestudy_pages_linkeddomain facebook.com
2021-07-22 delete contact_pages_linkeddomain facebook.com
2021-07-22 delete index_pages_linkeddomain facebook.com
2021-07-22 delete management_pages_linkeddomain facebook.com
2021-07-22 delete service_pages_linkeddomain facebook.com
2021-07-22 delete terms_pages_linkeddomain facebook.com
2021-06-20 delete casestudy_pages_linkeddomain advansys.build
2021-06-20 delete index_pages_linkeddomain advansys.build
2021-06-20 delete management_pages_linkeddomain advansys.build
2021-06-20 delete service_pages_linkeddomain advansys.build
2021-06-20 delete terms_pages_linkeddomain advansys.build
2021-05-20 insert index_pages_linkeddomain activehomeoffice.co.uk
2021-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-10-15 update statutory_documents ARTICLES OF ASSOCIATION
2020-10-15 update statutory_documents ADOPT ARTICLES 29/09/2020
2020-10-01 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES
2020-03-04 update statutory_documents 04/02/20 STATEMENT OF CAPITAL GBP 55541.00
2020-02-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-09-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-09-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-08-22 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-08-07 delete personal_emails an..@activeworkplacesolutions.co.uk
2019-08-07 delete email an..@activeworkplacesolutions.co.uk
2019-08-07 delete email lo..@activeworkplacesolutions.co.uk
2019-06-05 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 22/04/2019
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES
2019-01-27 delete source_ip 31.6.76.135
2019-01-27 insert phone 0845 130 9066
2019-01-27 insert source_ip 31.6.76.173
2018-12-24 delete source_ip 31.6.76.173
2018-12-24 insert source_ip 31.6.76.135
2018-08-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-08-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-07-17 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-07-17 update statutory_documents DIRECTOR APPOINTED MRS ANGELA TARSEY
2018-07-15 delete personal_emails je..@activefm.co.uk
2018-07-15 delete email je..@activefm.co.uk
2018-05-31 insert personal_emails an..@activefm.co.uk
2018-05-31 insert email an..@activefm.co.uk
2018-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES
2018-02-22 delete source_ip 31.6.76.141
2018-02-22 insert source_ip 31.6.76.173
2017-12-14 update robots_txt_status storage.activefm.co.uk: 0 => 404
2017-11-07 update robots_txt_status storage.activefm.co.uk: 404 => 0
2017-08-07 delete address 26 BROCKENHURST ROAD MARTINS HERON BRACKNELL BERKSHIRE RG12 9FJ
2017-08-07 insert address UNIT 4, HEADLEY PARK 10 HEADLEY ROAD EAST WOODLEY READING BERKSHIRE ENGLAND RG5 4SW
2017-08-07 update registered_address
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-07-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 26 BROCKENHURST ROAD MARTINS HERON BRACKNELL BERKSHIRE RG12 9FJ
2017-06-26 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-04-25 update statutory_documents 22/04/17 STATEMENT OF CAPITAL GBP 102
2017-03-10 insert personal_emails je..@activefm.co.uk
2017-03-10 delete email da..@activefm.co.uk
2017-03-10 insert email je..@activefm.co.uk
2017-01-26 insert phone 01189 442 903
2016-12-21 delete fax +44 (0)118 969 8341
2016-12-21 delete index_pages_linkeddomain t.co
2016-12-21 delete source_ip 83.170.124.24
2016-12-21 insert email da..@activefm.co.uk
2016-12-21 insert index_pages_linkeddomain advansys.com
2016-12-21 insert source_ip 31.6.76.141
2016-10-19 delete person Luke Bester Porter
2016-10-19 insert person Chris Powell
2016-10-19 insert person Lee Powell
2016-10-09 update statutory_documents 20/07/16 STATEMENT OF CAPITAL GBP 102.00
2016-09-21 delete person Andy Durrant
2016-09-21 delete person Kayleigh Keen
2016-09-21 delete person Marion Brydson
2016-09-21 update person_title James Cerutti: Apprentice => Warehouse; Warehouse Assistant
2016-09-21 update person_title Jennie Armley: Digital Marketing Apprentice; Social Media and Digital Marketing Apprentice => Marketing Coordinator
2016-08-09 update statutory_documents ADOPT ARTICLES 12/07/2016
2016-08-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-08-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-07-27 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-05-11 update returns_last_madeup_date 2015-04-22 => 2016-04-22
2016-05-11 update returns_next_due_date 2016-05-20 => 2017-05-20
2016-04-22 update statutory_documents 22/04/16 FULL LIST
2016-02-13 insert otherexecutives David Sanger
2016-02-13 insert person David Sanger
2016-02-13 update person_title Andy Durrant: New Business Development Manager => New Business Development Manager & Director of Fun; Business Development Manager
2016-02-13 update person_title Tony Evans: Supervisor; Operations Manager => Operations Manager
2016-01-16 delete person Lee Webb
2016-01-16 update person_title Tony Evans: Supervisor => Supervisor; Operations Manager
2015-11-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-11-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-11-05 update website_status FailedRobotsLimitReached => OK
2015-11-05 delete person Angela Carroll
2015-11-05 delete person Natasha Woodcock
2015-11-05 delete person Tristan Evans
2015-11-05 insert person Andy Durrant
2015-11-05 insert person Antoinette Boyle
2015-11-05 insert person James Cerutti
2015-11-05 insert person Jennie Armley
2015-11-05 update person_description Kayleigh Keen => Kayleigh Keen
2015-11-05 update person_title Angela Love: Health, Safety and Compliance Manager => Managing Partner
2015-11-05 update person_title Kayleigh Keen: Administrator Apprenctice; Administrator Apprentice => Business Administration Assistant; Administrator Apprentice
2015-11-05 update person_title Lee Webb: Operations & Warehous Manager; Operations & Warehouse Manager => Operations & Warehouse Manager
2015-10-13 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-05-19 update website_status FailedRobots => FailedRobotsLimitReached
2015-05-07 update returns_last_madeup_date 2014-04-22 => 2015-04-22
2015-05-07 update returns_next_due_date 2015-05-20 => 2016-05-20
2015-04-22 update statutory_documents 22/04/15 FULL LIST
2015-02-12 update website_status OK => FailedRobots
2014-12-10 insert person Ian Drewitt Driver
2014-12-10 insert person Luke Bester Porter
2014-12-10 insert person Nick Robins
2014-12-10 insert person Steve Clark Driver
2014-12-10 insert person Tony Evans
2014-12-10 insert person Tristan Evans
2014-12-10 update person_title Natasha Woodcock: Social Media, Digital Marketing Apprentice => Marketing Coordinator
2014-08-27 update website_status FlippedRobots => OK
2014-08-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-08-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN POWELL / 01/07/2014
2014-08-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE POWELL / 01/07/2014
2014-07-30 update website_status OK => FlippedRobots
2014-07-28 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-04-22 => 2014-04-22
2014-07-07 update returns_next_due_date 2014-05-20 => 2015-05-20
2014-07-04 update statutory_documents SUB-DIVISION 20/06/14
2014-06-27 update statutory_documents 16/06/14 STATEMENT OF CAPITAL GBP 100
2014-06-04 update statutory_documents 22/04/14 FULL LIST
2013-10-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-10-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-09-19 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-30 update website_status DNSError => OK
2013-08-30 insert general_emails in..@activefm.co.uk
2013-08-30 insert email in..@activefm.co.uk
2013-06-25 update returns_last_madeup_date 2012-04-22 => 2013-04-22
2013-06-25 update returns_next_due_date 2013-05-20 => 2014-05-20
2013-06-22 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-22 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-22 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-02 update website_status OK => DNSError
2013-04-22 update statutory_documents 22/04/13 FULL LIST
2012-10-24 delete email in..@activefm.co.uk
2012-09-20 update statutory_documents 31/05/12 TOTAL EXEMPTION FULL
2012-05-03 update statutory_documents 22/04/12 FULL LIST
2011-12-09 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-04 update statutory_documents 22/04/11 FULL LIST
2010-11-19 update statutory_documents 31/05/10 TOTAL EXEMPTION FULL
2010-05-11 update statutory_documents 22/04/10 FULL LIST
2010-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN POWELL / 01/11/2009
2010-02-15 update statutory_documents 31/05/09 TOTAL EXEMPTION FULL
2009-04-29 update statutory_documents RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-02-12 update statutory_documents 31/05/08 TOTAL EXEMPTION FULL
2008-05-21 update statutory_documents RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-02-27 update statutory_documents 31/05/07 TOTAL EXEMPTION FULL
2007-06-12 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-12 update statutory_documents NEW SECRETARY APPOINTED
2007-06-12 update statutory_documents SECRETARY RESIGNED
2007-05-25 update statutory_documents RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS
2007-05-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-05-04 update statutory_documents RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-04-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-18 update statutory_documents RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-04-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-09-17 update statutory_documents RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/04 FROM: 4A PRIORY STREET FARNBOROUGH HAMPSHIRE GU14 7HX
2004-04-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-05-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2003-05-12 update statutory_documents NEW SECRETARY APPOINTED
2003-05-10 update statutory_documents RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2001-09-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-05-31 update statutory_documents RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2000-07-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00
2000-07-21 update statutory_documents RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS
1999-05-04 update statutory_documents SECRETARY RESIGNED
1999-05-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION