- Company Overview for ANGELIC INVESTMENTS PROPERTY (10298746)
- Filing history for ANGELIC INVESTMENTS PROPERTY (10298746)
- People for ANGELIC INVESTMENTS PROPERTY (10298746)
- Charges for ANGELIC INVESTMENTS PROPERTY (10298746)
- More for ANGELIC INVESTMENTS PROPERTY (10298746)
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
|
|
03 Feb 2021 | MAR | Re-registration of Memorandum and Articles |