- Company Overview for FAMILY ANGELS LTD (06967451)
- Filing history for FAMILY ANGELS LTD (06967451)
- People for FAMILY ANGELS LTD (06967451)
- More for FAMILY ANGELS LTD (06967451)
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 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
20 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
21 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
21 Jul 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
21 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
31 Jul 2015 | AD01 | Registered office address changed from C/O Turville Court Estate Office Turville Court Turville Heath Henley-on-Thames Oxfordshire RG9 6JT to C/O Chief Financial Officer the Clare Family Office Clarenco House Ibstone Road Stokenchurch Buckinghamshire HP14 3FE on 31 July 2015 | |
31 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
11 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
11 Aug 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
01 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
01 Aug 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
|
|
23 Jul 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
23 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
29 Jul 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders | |
28 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
10 Nov 2010 | CERTNM |
Company name changed tailored executive development LIMITED\certificate issued on 10/11/10
|
|
10 Nov 2010 | AD01 | Registered office address changed from Clarenco House Stokenchurch Business Park Stokenchurch Bucks HP14 3FE on 10 November 2010 | |
10 Nov 2010 | TM02 | Termination of appointment of Mark Weiner as a secretary | |
27 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
19 Aug 2010 | AR01 | Annual return made up to 20 July 2010 with full list of shareholders | |
04 Nov 2009 | AD01 | Registered office address changed from Clarenco House Stokenchurch Business Park Stokenchurch Bucks HP14 3FE on 4 November 2009 | |
22 Oct 2009 | CERTNM |
Company name changed executive weight LIMITED\certificate issued on 22/10/09
|
|
22 Oct 2009 | RESOLUTIONS |
Resolutions
|