Advanced company searchLink opens in new window

ANGELICA ESTATES LIMITED

Company number 09369824

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)
03 Jan 2024 CS01 Confirmation statement made on 30 December 2023 with no updates
16 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
09 Jan 2023 CS01 Confirmation statement made on 30 December 2022 with updates
12 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
12 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with no updates
01 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
04 Jan 2021 CS01 Confirmation statement made on 30 December 2020 with no updates
15 May 2020 AA Total exemption full accounts made up to 31 March 2020
16 Jan 2020 CS01 Confirmation statement made on 30 December 2019 with updates
16 May 2019 AA Total exemption full accounts made up to 31 March 2019
09 Jan 2019 CS01 Confirmation statement made on 30 December 2018 with updates
15 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
13 Feb 2018 CS01 Confirmation statement made on 30 December 2017 with updates
01 Aug 2017 AA Accounts for a small company made up to 31 March 2017
03 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates
01 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Feb 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for annabel malton
13 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 7,450
27 May 2015 SH01 Statement of capital following an allotment of shares on 24 April 2015
  • GBP 7,450
27 May 2015 SH02 Sub-division of shares on 24 April 2015
27 May 2015 SH08 Change of share class name or designation
26 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divided 24/04/2015
12 May 2015 AP01 Appointment of Mrs Annabel Susan Malton as a director on 12 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 09/02/2016
27 Feb 2015 TM02 Termination of appointment of Travers Smith Secretaries Limited as a secretary on 27 February 2015
27 Feb 2015 TM01 Termination of appointment of Ihor Shershunovych as a director on 27 February 2015