- Company Overview for ANGEL GROUP HOMES LIMITED (04237268)
- Filing history for ANGEL GROUP HOMES LIMITED (04237268)
- People for ANGEL GROUP HOMES LIMITED (04237268)
- Charges for ANGEL GROUP HOMES LIMITED (04237268)
- More for ANGEL GROUP HOMES LIMITED (04237268)
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) |
---|---|---|---|
29 Dec 2004 | MA | Memorandum and Articles of Association | |
13 Dec 2004 | 225 | Accounting reference date extended from 31/10/04 to 30/04/05 | |
27 Oct 2004 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2004 | 395 | Particulars of mortgage/charge | |
25 Aug 2004 | 288b | Secretary resigned | |
24 Jun 2004 | 363s | Return made up to 19/06/04; full list of members | |
17 Jan 2004 | AA | Accounts made up to 31 October 2003 | |
06 Sep 2003 | 288b | Director resigned | |
28 Jun 2003 | 363s | Return made up to 19/06/03; full list of members | |
28 Jun 2003 | 288b | Secretary resigned | |
28 Jun 2003 | 287 | Registered office changed on 28/06/03 from: 39 newell road hemel hempstead hertfordshire HP3 9PB | |
28 Jun 2003 | 288a | New secretary appointed | |
28 Jun 2003 | 288a | New director appointed | |
28 Jun 2003 | 288a | New secretary appointed | |
02 Jan 2003 | AA | Accounts made up to 31 October 2002 | |
03 Jul 2002 | 363s | Return made up to 19/06/02; full list of members | |
02 May 2002 | 225 | Accounting reference date extended from 30/06/02 to 31/10/02 | |
24 Jul 2001 | 288b | Secretary resigned | |
24 Jul 2001 | 288b | Director resigned | |
24 Jul 2001 | 288a | New secretary appointed | |
24 Jul 2001 | 288a | New director appointed | |
24 Jul 2001 | 287 | Registered office changed on 24/07/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX | |
19 Jul 2001 | CERTNM | Company name changed ryanlink LIMITED\certificate issued on 19/07/01 | |
19 Jun 2001 | NEWINC | Incorporation |