PROPERTY ANGELS MANAGEMENT SERVICES LIMITED
Company number 06934881
- Company Overview for PROPERTY ANGELS MANAGEMENT SERVICES LIMITED (06934881)
- Filing history for PROPERTY ANGELS MANAGEMENT SERVICES LIMITED (06934881)
- People for PROPERTY ANGELS MANAGEMENT SERVICES LIMITED (06934881)
- More for PROPERTY ANGELS MANAGEMENT SERVICES LIMITED (06934881)
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) |
---|---|---|---|
03 Jul 2024 | CS01 | Confirmation statement made on 16 June 2024 with no updates | |
17 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
27 Feb 2024 | AD01 | Registered office address changed from Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ England to Unit 18 Enterprise Centre East Northants Michael Way Warth Park Raunds Wellingborough Northamptonshire NN9 6GR on 27 February 2024 | |
28 Jul 2023 | CS01 | Confirmation statement made on 16 June 2023 with updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
25 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
05 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with no updates | |
29 Jun 2017 | PSC01 | Notification of Jane Hicks as a person with significant control on 6 April 2016 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
10 Aug 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
|
|
10 Aug 2016 | AD01 | Registered office address changed from Chelsea Works St Michael's Road Kettering Northamptonshire NN15 6AU to Perfecta Works Bath Road Kettering Northamptonshire NN16 8NQ on 10 August 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Oct 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
13 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |