Advanced company searchLink opens in new window

ANGELS HIGH LIMITED

Company number 05512263

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)
24 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
24 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 90,000
17 Nov 2014 TM01 Termination of appointment of Robert Charles Berger as a director on 10 November 2014
01 Oct 2014 CH01 Director's details changed for Mr Robert Charles Berger on 22 September 2014
04 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
21 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 90,000
01 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
06 Aug 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
24 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
22 Aug 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
11 Dec 2011 AD01 Registered office address changed from 26 the Nursery Sutton Courtenay Abingdon Oxfordshire OX14 4UA United Kingdom on 11 December 2011
26 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
08 Aug 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
10 May 2011 SH01 Statement of capital following an allotment of shares on 20 March 2011
  • GBP 90,000
25 Apr 2011 AD01 Registered office address changed from C/O Derek Johnson 26 the Nursery Sutton Courtenay Abingdon Oxfordshire OX14 4UA United Kingdom on 25 April 2011
10 Mar 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Feb 2011 AD01 Registered office address changed from Rose Cottage, 3 Chestnut Green Whitfield Brackley Northants NN13 5TY on 22 February 2011
22 Feb 2011 AP01 Appointment of Mr Roland Rawicz-Szczerbo as a director
27 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
02 Aug 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
02 Aug 2010 CH01 Director's details changed for Robert Clive Marlow Collisson on 19 July 2010
02 Aug 2010 CH01 Director's details changed for Robert Charles Berger on 19 July 2010
17 Dec 2009 AA Total exemption full accounts made up to 31 December 2008
23 Sep 2009 363a Return made up to 19/07/09; full list of members
20 Aug 2008 363s Return made up to 19/07/08; full list of members