Advanced company searchLink opens in new window

ANGELIC INVESTMENTS PROPERTY

Company number 10298746

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)
23 Apr 2024 PSC04 Change of details for Mr Gareth Hughes as a person with significant control on 6 March 2024
01 Apr 2024 AA Accounts for a dormant company made up to 31 March 2024
01 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
06 Mar 2024 AD01 Registered office address changed from Killybrack Bibsworth Lane Broadway WR12 7LW England to 26 Princes Gate Court Exhibition Road London SW7 2QJ on 6 March 2024
28 May 2023 AA Accounts for a dormant company made up to 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
06 Jan 2023 MR01 Registration of charge 102987460004, created on 23 December 2022
02 Nov 2022 TM01 Termination of appointment of Mary Louise Hughes as a director on 2 November 2022
02 Nov 2022 AP01 Appointment of Mr Gareth Hughes as a director on 1 November 2022
02 Oct 2022 AA Accounts for a dormant company made up to 31 July 2022
22 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
22 Sep 2022 TM01 Termination of appointment of Laura Sefi as a director on 22 September 2022
22 Sep 2022 AP01 Appointment of Mary Louise Hughes as a director on 22 September 2022
22 Sep 2022 AD01 Registered office address changed from 1 Brands View Ongar Road Dunmow CM6 1JL England to Killybrack Bibsworth Lane Broadway WR12 7LW on 22 September 2022
22 Sep 2022 AA01 Current accounting period shortened from 31 July 2023 to 31 March 2023
22 Sep 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
23 Dec 2021 MR01 Registration of charge 102987460003, created on 22 December 2021
09 Aug 2021 AA Accounts for a dormant company made up to 31 July 2021
09 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
19 Jul 2021 CH01 Director's details changed for Ms Laura Sefi on 17 July 2021
14 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
12 Apr 2021 MR01 Registration of charge 102987460002, created on 26 March 2021
01 Mar 2021 AD01 Registered office address changed from 106 Blenheim Square North Weald Epping CM16 6FQ England to 1 Brands View Ongar Road Dunmow CM6 1JL on 1 March 2021
03 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-register company 11/12/2020
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Feb 2021 MAR Re-registration of Memorandum and Articles