- Company Overview for ANGEL SUPPORTED HOMES LIMITED (06542847)
- Filing history for ANGEL SUPPORTED HOMES LIMITED (06542847)
- People for ANGEL SUPPORTED HOMES LIMITED (06542847)
- Charges for ANGEL SUPPORTED HOMES LIMITED (06542847)
- More for ANGEL SUPPORTED HOMES LIMITED (06542847)
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) |
---|---|---|---|
20 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
05 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
04 Apr 2024 | PSC05 | Change of details for Angel Support Living Ltd as a person with significant control on 18 March 2024 | |
18 Mar 2024 | AD01 | Registered office address changed from Christie & Co, Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ England to 169 High Street Barnet EN5 5SU on 18 March 2024 | |
09 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2023 | AD01 | Registered office address changed from Langley House Park Road London N2 8EY England to Christie & Co, Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ on 7 September 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
08 Mar 2023 | AA | Full accounts made up to 31 March 2022 | |
20 Feb 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
19 Jan 2022 | AA | Full accounts made up to 31 March 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
01 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2021 | AA | Full accounts made up to 31 March 2020 | |
15 Jun 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
07 May 2021 | CH01 | Director's details changed for Mr Mahmad Neeshan Khodabux on 16 March 2021 | |
16 Mar 2021 | PSC05 | Change of details for Angel Support Living Ltd as a person with significant control on 16 March 2021 | |
16 Mar 2021 | CH01 | Director's details changed for Mr Mahmad Neeshan Khodabux on 16 March 2021 | |
16 Mar 2021 | AD01 | Registered office address changed from Flat 1 1-20 ,Sylvester House Sylvester Road, Hackney London E8 1ES to Langley House Park Road London N2 8EY on 16 March 2021 | |
29 May 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
29 May 2020 | PSC07 | Cessation of Mahmad Neeshan Khodabux as a person with significant control on 31 December 2019 | |
29 May 2020 | PSC07 | Cessation of Lidia Khodabux as a person with significant control on 31 December 2019 | |
29 May 2020 | PSC02 | Notification of Angel Support Living Ltd as a person with significant control on 31 December 2019 |