Advanced company searchLink opens in new window

ANGELGATE PROPERTIES LIMITED

Company number 04376156

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)
28 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
22 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
16 Mar 2022 PSC05 Change of details for Angelgate Limited as a person with significant control on 16 March 2022
16 Mar 2022 AD01 Registered office address changed from 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL on 16 March 2022
16 Mar 2022 CH04 Secretary's details changed for Vineheath Nominees Limited on 16 March 2022
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with updates
15 Nov 2021 AA Micro company accounts made up to 28 February 2021
22 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with updates
25 Feb 2021 AA Micro company accounts made up to 29 February 2020
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with updates
20 Nov 2019 AA Micro company accounts made up to 28 February 2019
20 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates
27 Nov 2018 AA Micro company accounts made up to 28 February 2018
20 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with updates
19 Oct 2017 AA Micro company accounts made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
23 Nov 2016 AA Total exemption full accounts made up to 28 February 2016
25 Apr 2016 CH04 Secretary's details changed for Vineheath Nominees Limited on 25 April 2016
29 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
20 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
23 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
27 Mar 2014 CH01 Director's details changed for Mr Niranjan Jivraj Kariya on 27 March 2014
18 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1