Advanced company searchLink opens in new window

ANGEL CRESCENT MANAGEMENT LIMITED

Company number 02165773

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)
19 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with updates
02 Nov 2023 AA Micro company accounts made up to 31 March 2023
22 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
12 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Apr 2022 AD01 Registered office address changed from 18-22 Angel Crescent Bridgwater Somerset TA6 3AL England to 7 Castle Street Bridgwater Somerset TA6 3DT on 28 April 2022
22 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
11 Jan 2021 CS01 Confirmation statement made on 8 December 2020 with updates
28 Oct 2020 AA Micro company accounts made up to 31 March 2020
16 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with updates
02 Oct 2018 AD01 Registered office address changed from 26 Angel Crescent Bridwater Somerset TA6 3EW to 18-22 Angel Crescent Bridgwater Somerset TA6 3AL on 2 October 2018
27 Sep 2018 AA Micro company accounts made up to 31 March 2018
08 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
06 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
19 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Oct 2016 AP01 Appointment of Alan Andrew Smith as a director on 17 October 2016
19 Oct 2016 AP03 Appointment of David John Gamblin as a secretary on 17 October 2016
19 Oct 2016 TM02 Termination of appointment of Henry Atherton Derek Gibson as a secretary on 17 October 2016
19 Oct 2016 TM01 Termination of appointment of Henry Atherton Derek Gibson as a director on 17 October 2016
13 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 42
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 42