Advanced company searchLink opens in new window

ANGELA BEER LIMITED

Company number 09814876

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 May 2024
08 Oct 2024 CS01 Confirmation statement made on 4 October 2024 with no updates
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
04 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
14 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
20 Oct 2022 TM01 Termination of appointment of Trevor George Beer as a director on 27 September 2021
18 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
17 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
01 Nov 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
14 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
12 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
27 Jul 2020 MR01 Registration of charge 098148760001, created on 23 July 2020
06 Nov 2019 AA Total exemption full accounts made up to 31 May 2019
07 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
09 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with updates
08 Oct 2018 PSC01 Notification of Susanna Monks as a person with significant control on 18 September 2018
08 Oct 2018 PSC01 Notification of Camilla Jane Cosgrove as a person with significant control on 18 September 2018
08 Oct 2018 PSC07 Cessation of Trevor George Beer as a person with significant control on 18 September 2018
19 Jun 2018 AA Accounts for a dormant company made up to 31 May 2018
19 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
15 Jun 2018 AA01 Previous accounting period shortened from 31 October 2018 to 31 May 2018
30 Nov 2017 AD01 Registered office address changed from Metropolitan House Station Road Cheadle Hulme Cheadle Greater Manchester SK8 7AZ England to Riverside House Kings Reach Business Park Yew St Stockport SK4 2HD on 30 November 2017
30 Nov 2017 SH01 Statement of capital following an allotment of shares on 17 November 2017
  • GBP 100
17 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with updates
16 Oct 2017 PSC01 Notification of Trevor George Beer as a person with significant control on 19 September 2017