Advanced company searchLink opens in new window

ANGLE HOMES LIMITED

Company number 11167087

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)
05 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with updates
05 Feb 2024 CH01 Director's details changed for Mr Luke Alexander Lambert on 5 February 2024
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
24 Feb 2023 AP01 Appointment of Mr Richard Hayden Hyams as a director on 20 February 2023
24 Feb 2023 TM01 Termination of appointment of Howard Hyams as a director on 20 February 2023
24 Feb 2023 PSC07 Cessation of Howard Hyams as a person with significant control on 20 February 2023
24 Feb 2023 PSC01 Notification of Richard Hayden Hyams as a person with significant control on 20 February 2023
24 Feb 2023 AD01 Registered office address changed from 2 Manley Highway Cottages Pirton Road Hitchin Hertfordshire SG5 2ES England to Great North Business Centre 82 Great North Road Hatfield Hertfordshire AL9 5BL on 24 February 2023
08 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
14 Nov 2022 AD01 Registered office address changed from 3 Caxton Way Watford Hertfordshire WD18 8UA England to 2 Manley Highway Cottages Pirton Road Hitchin Hertfordshire SG5 2ES on 14 November 2022
25 Oct 2022 AA Micro company accounts made up to 31 January 2022
13 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
19 Mar 2021 AA Micro company accounts made up to 31 January 2021
27 Jan 2021 AA Micro company accounts made up to 31 January 2020
27 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
04 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
24 Oct 2019 AA Micro company accounts made up to 31 January 2019
17 Jun 2019 AD01 Registered office address changed from 3 Caxton Way Watford WD18 8RL England to 3 Caxton Way Watford Hertfordshire WD18 8UA on 17 June 2019
27 Mar 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
27 Mar 2019 CH01 Director's details changed for Mr Luke Lambert on 6 February 2019
27 Mar 2019 CH01 Director's details changed for Mr Howard Hyams on 6 February 2019
27 Mar 2019 PSC04 Change of details for Mr Luke Lambert as a person with significant control on 6 February 2019
27 Mar 2019 PSC04 Change of details for Mr Howard Hyams as a person with significant control on 6 February 2019