- Company Overview for ANGEL SPRINGS HOLDINGS LIMITED (07617386)
- Filing history for ANGEL SPRINGS HOLDINGS LIMITED (07617386)
- People for ANGEL SPRINGS HOLDINGS LIMITED (07617386)
- Charges for ANGEL SPRINGS HOLDINGS LIMITED (07617386)
- Registers for ANGEL SPRINGS HOLDINGS LIMITED (07617386)
- More for ANGEL SPRINGS HOLDINGS LIMITED (07617386)
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) |
---|---|---|---|
26 Mar 2024 | AA01 | Previous accounting period shortened from 30 June 2023 to 29 June 2023 | |
20 Jun 2023 | TM02 | Termination of appointment of Jill Lee-Young as a secretary on 1 June 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
06 Apr 2023 | MR01 | Registration of charge 076173860007, created on 28 March 2023 | |
22 Mar 2023 | AA01 | Current accounting period extended from 31 December 2022 to 30 June 2023 | |
02 Feb 2023 | TM01 | Termination of appointment of Gregory Philip Pritchett as a director on 25 January 2023 | |
16 Dec 2022 | AP01 | Appointment of Mr Jamie Christian Kent as a director on 1 November 2022 | |
16 Dec 2022 | TM01 | Termination of appointment of John Martin Murphy as a director on 1 November 2022 | |
30 Nov 2022 | TM01 | Termination of appointment of Kevin John Matthews as a director on 1 November 2022 | |
31 Oct 2022 | MR04 | Satisfaction of charge 076173860006 in full | |
05 Oct 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
05 Oct 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
05 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
05 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
30 Sep 2022 | MR04 | Satisfaction of charge 076173860005 in full | |
22 Aug 2022 | AD03 | Register(s) moved to registered inspection location Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD | |
22 Aug 2022 | AD03 | Register(s) moved to registered inspection location Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD | |
22 Aug 2022 | AD01 | Registered office address changed from , Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, England to Angel House Shaw Road Wolverhampton WV10 9LE on 22 August 2022 | |
16 Aug 2022 | CH01 | Director's details changed for Mr John Martin Murphy on 11 August 2022 | |
16 Aug 2022 | CH01 | Director's details changed for Mr Kevin John Matthews on 11 August 2022 | |
15 Aug 2022 | CH03 | Secretary's details changed for Mrs Jill Lee-Young on 11 August 2022 | |
12 Aug 2022 | AD02 | Register inspection address has been changed from Fourth Floor Abbots House Abbey Street Reading Berkshire England to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD | |
12 Aug 2022 | AD02 | Register inspection address has been changed from 1 Grenfell Road Maidenhead SL6 1HN England to Fourth Floor Abbots House Abbey Street Reading Berkshire | |
11 Aug 2022 | AD04 | Register(s) moved to registered office address Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD | |
11 Aug 2022 | PSC05 | Change of details for Waterlogic Holdings Limited as a person with significant control on 11 August 2022 |