Advanced company searchLink opens in new window

ANGLEHILL LIMITED

Company number 01232133

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
13 Sep 2016 AP03 Appointment of Mr Timothy William O'donnell as a secretary on 13 September 2016
13 Sep 2016 AD01 Registered office address changed from 77 Marine Parade Brighton East Sussex BN2 1AE to 59 Welbeck Avenue Hove BN3 4JQ on 13 September 2016
15 Jun 2016 CH01 Director's details changed for Kathleen Mcminn on 15 June 2016
15 Jun 2016 CH01 Director's details changed for Mr Arthur Bryan Saunders on 15 June 2016
16 Jan 2016 AA Accounts for a dormant company made up to 24 June 2015
17 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 4
20 Mar 2015 AA Accounts for a dormant company made up to 24 June 2014
24 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 4
24 Mar 2014 AA Total exemption small company accounts made up to 24 June 2013
21 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 4
24 Sep 2013 TM02 Termination of appointment of Stephen Williams as a secretary
28 Feb 2013 AA Total exemption small company accounts made up to 24 June 2012
23 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
23 Nov 2012 CH03 Secretary's details changed for Mr Stephen Mark Jones Williams on 30 September 2012
08 Mar 2012 AA Total exemption small company accounts made up to 24 June 2011
10 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
10 Nov 2011 AP01 Appointment of Ms Melanie Richmond as a director
10 Nov 2011 TM01 Termination of appointment of Gilian Saunders as a director
10 Nov 2011 AP01 Appointment of Mr Meredoc Michael Mcminn as a director
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2011 AA Total exemption small company accounts made up to 24 June 2010
25 Oct 2010 AA Total exemption small company accounts made up to 24 June 2009
20 Oct 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
20 Oct 2010 TM01 Termination of appointment of David Bidmead as a director