Advanced company searchLink opens in new window

ANGEL SUPPORTED HOMES LIMITED

Company number 06542847

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)
18 Apr 2012 CH01 Director's details changed for Mr Mahmad Neesham Khodabux on 28 March 2012
05 Mar 2012 AD01 Registered office address changed from 70 Bounces Road Edmonton London N9 8JS on 5 March 2012
03 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
31 Jan 2012 AD01 Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG on 31 January 2012
12 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
28 Mar 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
09 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Jun 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
18 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
08 Apr 2009 363a Return made up to 25/03/09; full list of members
08 Apr 2009 288a Director appointed mr mahmad neeshan khodabux
08 Apr 2009 288b Appointment terminated director andrew pakkos
05 Apr 2009 287 Registered office changed on 05/04/2009 from 13 empire parade great cambridge road london N18 1AA uk
16 May 2008 88(2) Ad 25/03/08\gbp si 999@1=999\gbp ic 1/1000\
29 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Mar 2008 288b Appointment terminated director rwl directors LIMITED
28 Mar 2008 288b Appointment terminated secretary rwl registrars LIMITED
25 Mar 2008 288a Director appointed andreas pakkos
25 Mar 2008 NEWINC Incorporation