- Company Overview for ANGELS HIGH LIMITED (05512263)
- Filing history for ANGELS HIGH LIMITED (05512263)
- People for ANGELS HIGH LIMITED (05512263)
- Insolvency for ANGELS HIGH LIMITED (05512263)
- More for ANGELS HIGH LIMITED (05512263)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |