- Company Overview for ANGLE PROPERTY (AMERSHAM PROJECT MANAGEMENT) LIMITED (09612820)
- Filing history for ANGLE PROPERTY (AMERSHAM PROJECT MANAGEMENT) LIMITED (09612820)
- People for ANGLE PROPERTY (AMERSHAM PROJECT MANAGEMENT) LIMITED (09612820)
- More for ANGLE PROPERTY (AMERSHAM PROJECT MANAGEMENT) LIMITED (09612820)
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
|
|
23 Sep 2015 | CH01 | Director's details changed for Mr James Jonathan Good on 9 September 2015 |