- Company Overview for ANGEL TRAINS LIMITED (02912655)
- Filing history for ANGEL TRAINS LIMITED (02912655)
- People for ANGEL TRAINS LIMITED (02912655)
- Charges for ANGEL TRAINS LIMITED (02912655)
- More for ANGEL TRAINS LIMITED (02912655)
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
|
|
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
|
|
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
|
|
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 |