Advanced company searchLink opens in new window

ANGEL TRAINS LIMITED

Company number 02912655

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)
09 May 2016 AA Full accounts made up to 30 September 2015
29 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 172,342,966
28 Oct 2015 MR04 Satisfaction of charge 11 in full
28 Oct 2015 MR04 Satisfaction of charge 12 in full
21 Oct 2015 AA01 Previous accounting period shortened from 31 December 2015 to 30 September 2015
30 Apr 2015 AA Full accounts made up to 31 December 2014
26 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 172,342,966
09 Jan 2015 MR01 Registration of charge 029126550108, created on 5 January 2015
03 Nov 2014 AD01 Registered office address changed from Portland House Bressenden Place London SW1E 5BH to 123 Victoria Street London SW1E 6DE on 3 November 2014
15 May 2014 AA Full accounts made up to 31 December 2013
09 May 2014 CH01 Director's details changed for Mr Alan Edward Lowe on 25 April 2014
18 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 172,342,966
17 Apr 2013 AA Full accounts made up to 31 December 2012
21 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
26 Sep 2012 MG06 Particulars of a charge subject to which a property has been acquired / charge no: 107
05 Jul 2012 TM01 Termination of appointment of George Lynn as a director
29 May 2012 AP01 Appointment of Mr Alan Edward Lowe as a director
03 May 2012 AA Full accounts made up to 31 December 2011
26 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
08 Nov 2011 CH01 Director's details changed for Mr Malcolm Brown on 8 November 2011
22 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 106
30 Jun 2011 CH01 Director's details changed for Mr Kevin George Tribley on 17 June 2011
10 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104
19 Apr 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
13 Apr 2011 AA Full accounts made up to 31 December 2010