ANGEL PROPERTY INVESTMENTS LIMITED
Company number 04540153
- Company Overview for ANGEL PROPERTY INVESTMENTS LIMITED (04540153)
- Filing history for ANGEL PROPERTY INVESTMENTS LIMITED (04540153)
- People for ANGEL PROPERTY INVESTMENTS LIMITED (04540153)
- Charges for ANGEL PROPERTY INVESTMENTS LIMITED (04540153)
- More for ANGEL PROPERTY INVESTMENTS LIMITED (04540153)
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 |