Advanced company searchLink opens in new window

ANGELLO DEVELOPMENT FOUNDATION

Company number NI604374

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)
16 May 2024 AA Total exemption full accounts made up to 30 September 2023
01 May 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
02 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
05 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
15 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
22 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
25 Apr 2022 PSC04 Change of details for Mr Simon John Alexander Lennox as a person with significant control on 12 April 2022
25 Apr 2022 CH01 Director's details changed for Mr Simon John Alexander Lennox on 12 April 2022
08 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
06 Oct 2021 PSC01 Notification of Simon John Alexander Lennox as a person with significant control on 28 September 2021
06 Oct 2021 AP01 Appointment of Mr Simon John Alexander Lennox as a director on 28 September 2021
29 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
09 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
17 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
15 Apr 2020 PSC07 Cessation of Valerie Ann Mcmullan as a person with significant control on 13 April 2020
15 Apr 2020 TM01 Termination of appointment of Valerie Ann Mcmullan as a director on 13 April 2020
10 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
27 Jan 2020 PSC01 Notification of Paul John Lindsay as a person with significant control on 19 January 2020
27 Jan 2020 AP01 Appointment of Mr Paul John Lindsay as a director on 19 January 2020
30 Oct 2019 MA Memorandum and Articles of Association
30 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Oct 2019 AD01 Registered office address changed from Garvey Studios 8-10 Longstone Street Lisburn County Antrim BT28 1TP to The Stables 29 Purdysburn Hill Belfast BT8 8JY on 16 October 2019
16 Oct 2019 PSC07 Cessation of Ian James Maccorkell as a person with significant control on 15 October 2019
16 Oct 2019 TM01 Termination of appointment of Ian James Maccorkell as a director on 15 October 2019
03 Jun 2019 AA Total exemption full accounts made up to 30 September 2018