- Company Overview for ANGON ESTATES LIMITED (11545491)
- Filing history for ANGON ESTATES LIMITED (11545491)
- People for ANGON ESTATES LIMITED (11545491)
- Registers for ANGON ESTATES LIMITED (11545491)
- More for ANGON ESTATES LIMITED (11545491)
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) |
---|---|---|---|
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Sep 2024 | PSC04 | Change of details for Mr Mark William Walker as a person with significant control on 2 September 2024 | |
11 Sep 2024 | CH01 | Director's details changed for Ms. Sara Margareta Bergstedt on 2 September 2024 | |
03 Sep 2024 | CS01 | Confirmation statement made on 30 August 2024 with no updates | |
08 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Sep 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
01 Sep 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
05 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 30 August 2021 with no updates | |
08 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Sep 2020 | CH01 | Director's details changed for Mr Mark William Walker on 11 September 2020 | |
11 Sep 2020 | PSC04 | Change of details for Mr Mark William Walker as a person with significant control on 11 September 2020 | |
11 Sep 2020 | CH01 | Director's details changed for Ms. Sara Margareta Bergstedt on 11 September 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates | |
21 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Mar 2020 | AD01 | Registered office address changed from Arc House Terrace Road South Binfield Bracknell RG42 4PZ United Kingdom to Moorcrofts Llp Thames House Mere Park, Dedmere Road Marlow Bucks SL7 1PB on 4 March 2020 | |
09 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with updates | |
21 May 2019 | AD03 | Register(s) moved to registered inspection location C/O Moorcrofts Llp, Thames House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB | |
21 May 2019 | AD02 | Register inspection address has been changed to C/O Moorcrofts Llp, Thames House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB | |
28 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 10 October 2018
|
|
14 Jan 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 10 October 2018
|
|
23 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 10 October 2018
|
|
12 Sep 2018 | AA01 | Current accounting period extended from 31 August 2019 to 31 December 2019 | |
31 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-31
|