Advanced company searchLink opens in new window

ANGON ESTATES LIMITED

Company number 11545491

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)
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
  • GBP 960,000
14 Jan 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 October 2018
  • GBP 960,000
23 Oct 2018 SH01 Statement of capital following an allotment of shares on 10 October 2018
  • GBP 960,000,000,000
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
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 14/01/2019.