Advanced company searchLink opens in new window

ANGELCARE CORPORATE UK LIMITED

Company number 06051294

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)
12 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
12 Jan 2015 CH03 Secretary's details changed for Mrs Julie Elizabeth Ebrey on 1 January 2015
13 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
21 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
14 Jan 2013 CH01 Director's details changed for Mrs Julie Elizabeth Ebrey on 1 January 2013
14 Jan 2013 AD01 Registered office address changed from Orchard Cottage Back Radfords Stone Staffordshire ST15 8GG United Kingdom on 14 January 2013
14 Jan 2013 AD01 Registered office address changed from 29B Newcastle Street Stone Staffordshire ST15 8JU on 14 January 2013
13 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
21 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Feb 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
14 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 3
16 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 2
15 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Jan 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Julie Ebrey on 25 January 2010
25 Jan 2010 CH01 Director's details changed for Marc Hardenberg on 25 January 2010
12 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
28 Jan 2009 363a Return made up to 12/01/09; full list of members
28 Jan 2009 287 Registered office changed on 28/01/2009 from knight & sons, the brampton newcastle-under-lyme staffordshire ST5 0QW
27 Jan 2009 190 Location of debenture register
27 Jan 2009 353 Location of register of members