Advanced company searchLink opens in new window

ANGLE PROPERTY LIMITED

Company number 07496872

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)
30 Jan 2025 CS01 Confirmation statement made on 18 January 2025 with no updates
28 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
25 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
27 Nov 2023 CH01 Director's details changed for Mr. Raymond John Stewart Palmer on 14 November 2023
14 Sep 2023 TM01 Termination of appointment of Steven Jon Wright as a director on 13 September 2023
27 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 Dec 2022 AP01 Appointment of Mr Steven Jon Wright as a director on 25 November 2022
12 Jul 2022 TM01 Termination of appointment of Alexander David William Price as a director on 1 July 2022
12 Jul 2022 AP01 Appointment of Charles Alexander Allen as a director on 1 July 2022
21 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
19 Feb 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
19 Feb 2021 PSC05 Change of details for Palmer Capital Partners Limited as a person with significant control on 19 February 2021
19 Feb 2021 PSC04 Change of details for Mr Anthony Peter Williamson as a person with significant control on 19 February 2021
19 Feb 2021 PSC04 Change of details for Mr James Jonathan Good as a person with significant control on 19 February 2021
12 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
21 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with updates
19 Dec 2019 AD01 Registered office address changed from Time & Life Building 1 Bruton Street London W1J 6TL to Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE on 19 December 2019
03 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
21 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017