- Company Overview for ANGLIA ANGELS LIMITED (09029774)
- Filing history for ANGLIA ANGELS LIMITED (09029774)
- People for ANGLIA ANGELS LIMITED (09029774)
- More for ANGLIA ANGELS LIMITED (09029774)
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 Nov 2020 | MA | Memorandum and Articles of Association | |
15 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
29 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
07 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
06 Jan 2017 | AP01 | Appointment of Mr Robert Collison Alston as a director on 21 December 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of Struan Charles Crandon Mcdougall as a director on 19 December 2016 | |
01 Dec 2016 | TM02 | Termination of appointment of Jayne Margaret Honor Parker as a secretary on 30 November 2016 | |
25 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 6 May 2016
|
|
18 Aug 2016 | RP04AR01 | Second filing of the annual return made up to 8 May 2016 | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 Aug 2016 | AP01 | Appointment of Mrs Andrea Finegan as a director on 1 August 2016 | |
29 Jul 2016 | TM01 | Termination of appointment of Robert Collison Alston as a director on 29 July 2016 | |
02 Jun 2016 | AR01 |
Annual return
Statement of capital on 2016-06-02
Statement of capital on 2016-08-18
|
|
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
13 Oct 2015 | AD01 | Registered office address changed from , C/O Larking Gowen King Street House, 15 Upper King Street, Norwich, NR3 1RB to C/O C/O Ian Barber, M&a Partners 12 Church Street Cromer Norfolk NR27 9ER on 13 October 2015 | |
09 Jun 2015 | CH01 | Director's details changed for Mr Struan Charles Crandon Mcdougall on 1 September 2014 | |
09 Jun 2015 | CH03 | Secretary's details changed for Ms Jayne Margaret Honor Parker on 1 September 2014 | |
18 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
18 May 2015 | AD03 | Register(s) moved to registered inspection location Centrum Norwich Research Park, Colney Lane Norwich Norfolk NR4 7UG | |
18 May 2015 | AD02 | Register inspection address has been changed to Centrum Norwich Research Park, Colney Lane Norwich Norfolk NR4 7UG | |
09 Apr 2015 | AP01 | Appointment of Mr Robert Collison Alston as a director on 19 March 2015 |