- Company Overview for ANGEL PROPERTY (DARTMOUTH) LTD. (04383886)
- Filing history for ANGEL PROPERTY (DARTMOUTH) LTD. (04383886)
- People for ANGEL PROPERTY (DARTMOUTH) LTD. (04383886)
- Charges for ANGEL PROPERTY (DARTMOUTH) LTD. (04383886)
- More for ANGEL PROPERTY (DARTMOUTH) LTD. (04383886)
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) |
---|---|---|---|
22 Apr 2005 | 363s | Return made up to 28/02/05; full list of members | |
19 Jan 2005 | 288b | Director resigned | |
02 Nov 2004 | AA | Total exemption full accounts made up to 31 December 2003 | |
01 Sep 2004 | 395 | Particulars of mortgage/charge | |
03 Apr 2004 | 363s | Return made up to 28/02/04; full list of members | |
02 Apr 2004 | 288c | Director's particulars changed | |
04 Nov 2003 | AA | Total exemption full accounts made up to 31 December 2002 | |
29 Oct 2003 | 288a | New secretary appointed | |
29 Oct 2003 | 288b | Secretary resigned | |
07 Mar 2003 | 363s | Return made up to 28/02/03; full list of members | |
23 Jan 2003 | 225 | Accounting reference date shortened from 28/02/03 to 31/12/02 | |
14 Jan 2003 | CERTNM | Company name changed mintscene LIMITED\certificate issued on 14/01/03 | |
15 Oct 2002 | 288a | New director appointed | |
09 Sep 2002 | 287 | Registered office changed on 09/09/02 from: shaws brow 60 burnt hill road farnham surrey GU10 3LN | |
09 Sep 2002 | 288b | Director resigned | |
03 Aug 2002 | 395 | Particulars of mortgage/charge | |
03 Aug 2002 | 395 | Particulars of mortgage/charge | |
05 Apr 2002 | 288a | New director appointed | |
05 Apr 2002 | 288a | New secretary appointed;new director appointed | |
05 Apr 2002 | 287 | Registered office changed on 05/04/02 from: bridge house 181 queen victoria street london EC4V 4DZ | |
05 Apr 2002 | 288b | Director resigned | |
05 Apr 2002 | 288b | Secretary resigned | |
28 Feb 2002 | NEWINC | Incorporation |