Advanced company searchLink opens in new window

ANGLE PROPERTY (BATTERSEA PROJECT MANAGEMENT) LIMITED

Company number 09425833

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)
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Nov 2023 CH01 Director's details changed for Mr. Raymond John Stewart Palmer on 14 November 2023
10 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
06 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
12 Jul 2022 TM01 Termination of appointment of Alexander David William Price as a director on 1 July 2022
07 Jul 2022 AP01 Appointment of Charles Alexander Allen as a director on 1 July 2022
21 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
11 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
02 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
27 Feb 2021 PSC05 Change of details for Palmer Capital Partners Limited as a person with significant control on 27 February 2021
27 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
10 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
22 Dec 2019 AD01 Registered office address changed from Time & Life Building/1 Bruton Street London W1J 6TL United Kingdom to Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE on 22 December 2019
06 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
07 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
06 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
12 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
08 Jan 2017 TM01 Termination of appointment of Nicholas Peter Cooper as a director on 20 December 2016
18 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 3
23 Sep 2015 CH01 Director's details changed for Mr James Jonathan Good on 9 September 2015
09 Feb 2015 AA01 Current accounting period extended from 28 February 2016 to 31 March 2016