Advanced company searchLink opens in new window

ANGELVIEW PROPERTIES LIMITED

Company number 05696829

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)
18 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
12 Nov 2013 CH01 Director's details changed for William Groves on 12 November 2013
12 Nov 2013 AD01 Registered office address changed from 105 East Cosham Road Cosham Portsmouth Hants PO6 2BU United Kingdom on 12 November 2013
26 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
18 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
20 Apr 2012 AA Total exemption small company accounts made up to 29 February 2012
21 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
24 Aug 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
23 Aug 2011 AR01 Annual return made up to 3 February 2010 with full list of shareholders
23 Aug 2011 CH01 Director's details changed for William Groves on 1 February 2010
23 Aug 2011 TM02 Termination of appointment of May Batty as a secretary
23 Aug 2011 AD01 Registered office address changed from 54 Anson Road London NW2 6AD on 23 August 2011
23 Aug 2011 AA Total exemption small company accounts made up to 28 February 2010
06 Aug 2010 AA Total exemption small company accounts made up to 28 February 2009
06 Aug 2010 AA Total exemption small company accounts made up to 29 February 2008
06 Aug 2010 AA Total exemption small company accounts made up to 28 February 2007
06 Aug 2010 AR01 Annual return made up to 3 February 2009 with full list of shareholders
02 Aug 2010 RT01 Administrative restoration application
02 Feb 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2008 395 Particulars of a mortgage or charge / charge no: 3
08 Feb 2008 363s Return made up to 03/02/08; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
10 Dec 2007 288b Director resigned
10 Dec 2007 288a New secretary appointed