Advanced company searchLink opens in new window

ANGEL PROPERTY DEVELOPMENT LIMITED

Company number 04519125

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)
07 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Aug 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
12 Sep 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
25 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Sep 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders
01 Sep 2010 CH01 Director's details changed for Amaniel Mengistu Ghile on 1 June 2010
01 Sep 2010 CH03 Secretary's details changed for Allison Rosamund Sawford on 1 June 2010
11 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Aug 2009 363a Return made up to 26/08/09; full list of members
20 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
26 Aug 2008 363a Return made up to 26/08/08; full list of members
16 Jun 2008 288a Director appointed amaniel mengistu ghile
08 Mar 2008 AA Total exemption small company accounts made up to 31 December 2007
09 Sep 2007 363s Return made up to 27/08/07; no change of members
10 Mar 2007 AA Total exemption small company accounts made up to 31 December 2006
06 Feb 2007 225 Accounting reference date extended from 31/08/06 to 31/12/06
03 Oct 2006 363s Return made up to 27/08/06; full list of members
24 Feb 2006 AA Total exemption small company accounts made up to 31 August 2005
05 Sep 2005 363s Return made up to 27/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
26 Aug 2005 287 Registered office changed on 26/08/05 from: 44 lowlands close rectory farm northampton NN3 5EP
15 Nov 2004 288a New secretary appointed
15 Nov 2004 288b Secretary resigned;director resigned
22 Oct 2004 403a Declaration of satisfaction of mortgage/charge
07 Oct 2004 AA Total exemption small company accounts made up to 31 August 2004
16 Sep 2004 363s Return made up to 27/08/04; full list of members