Advanced company searchLink opens in new window

ANGLE PROPERTY (AMERSHAM PROJECT MANAGEMENT) LIMITED

Company number 09612820

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)
14 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2022 DS01 Application to strike the company off the register
12 Jul 2022 TM01 Termination of appointment of Alexander David William Price as a director on 1 July 2022
07 Jul 2022 AP01 Appointment of Charles Alexander Allen as a director on 1 July 2022
10 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
12 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
05 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with updates
05 Jun 2020 CH01 Director's details changed for Mr Christopher James Button on 5 June 2020
05 Jun 2020 CH01 Director's details changed for Mr Rupert Charles Thomas Sheldon on 5 June 2020
05 Jun 2020 PSC05 Change of details for Palmer Capital Partners Limited as a person with significant control on 5 June 2020
22 Dec 2019 AD01 Registered office address changed from Time & Life Building/1 Bruton Street London W1J 6TL United Kingdom to Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE on 22 December 2019
03 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
31 May 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
18 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
29 May 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
01 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
08 Jan 2017 TM01 Termination of appointment of Nicholas Peter Cooper as a director on 20 December 2016
18 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 200
23 Sep 2015 CH01 Director's details changed for Mr James Jonathan Good on 9 September 2015