Advanced company searchLink opens in new window

ANGEL SPRINGS HOLDINGS LIMITED

Company number 07617386

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)
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