Advanced company searchLink opens in new window

ANGEL PROPERTY INVESTMENTS LIMITED

Company number 04540153

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)
19 Apr 2011 TM02 Termination of appointment of Zenith Secretaries Limited as a secretary
19 Apr 2011 TM01 Termination of appointment of Michael Sampson as a director
19 Apr 2011 TM01 Termination of appointment of Andrew Green as a director
19 Apr 2011 TM01 Termination of appointment of Benedict Hampton as a director
04 Oct 2010 AA Accounts for a small company made up to 31 December 2009
20 Sep 2010 CH01 Director's details changed for Benedict John Hampton on 20 September 2010
15 Sep 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
15 Sep 2010 CH04 Secretary's details changed for Zenith Secretaries Limited on 9 September 2010
15 Sep 2010 CH01 Director's details changed for Michael Sampson on 9 September 2010
15 Sep 2010 CH01 Director's details changed for Andrew Quentin Schofield Green on 9 September 2010
15 Sep 2010 CH01 Director's details changed for Adam James Margolis on 9 September 2010
09 Apr 2010 AP01 Appointment of Benedict John Hampton as a director
20 Nov 2009 TM01 Termination of appointment of Jane Stammers as a director
04 Nov 2009 AA Accounts for a small company made up to 31 December 2008
16 Oct 2009 AR01 Annual return made up to 9 September 2009 with full list of shareholders
11 Mar 2009 287 Registered office changed on 11/03/2009 from, quadrant house floor 6 17 thomas more street, thomas more square, london, E1W 1YW
05 Mar 2009 395 Particulars of a mortgage or charge / charge no: 4
05 Mar 2009 395 Particulars of a mortgage or charge / charge no: 5
05 Mar 2009 395 Particulars of a mortgage or charge / charge no: 3
26 Feb 2009 363a Return made up to 07/10/08; full list of members
16 Jan 2009 288a Director appointed adam james margolis
25 Nov 2008 288b Appointment terminated director michael russell
21 Oct 2008 AA Accounts for a small company made up to 31 December 2007
17 Mar 2008 287 Registered office changed on 17/03/2008 from, 4TH floor, st alphage house, 2 fore street, london, EC2Y 5DH
21 Dec 2007 AA Accounts for a small company made up to 31 December 2006