Advanced company searchLink opens in new window

ANGEL HOSPITALITY LIMITED

Company number 11114465

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)
18 Feb 2024 AA Full accounts made up to 31 December 2022
08 Jan 2024 CS01 Confirmation statement made on 14 December 2023 with no updates
03 Aug 2023 AA Full accounts made up to 31 December 2021
15 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
21 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 14 December 2021
24 Jan 2022 CS01 Confirmation statement made on 14 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 21/06/2022.
19 Nov 2021 MA Memorandum and Articles of Association
19 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2021 SH02 Statement of capital on 2 November 2021
  • GBP 139,714,072
16 Nov 2021 MR01 Registration of charge 111144650002, created on 2 November 2021
11 Nov 2021 MR01 Registration of charge 111144650001, created on 2 November 2021
08 Nov 2021 AP01 Appointment of Nicholas David Russell as a director on 2 November 2021
05 Nov 2021 SH01 Statement of capital following an allotment of shares on 2 November 2021
  • GBP 279,428,143
05 Nov 2021 PSC07 Cessation of Aroundtown Sa as a person with significant control on 2 November 2021
05 Nov 2021 PSC02 Notification of Hpref Ii Conrad Uk Investments Limited as a person with significant control on 2 November 2021
05 Nov 2021 TM01 Termination of appointment of Sivan Jerushalmi as a director on 2 November 2021
05 Nov 2021 AP01 Appointment of Rabea Abdulaziz as a director on 2 November 2021
04 Nov 2021 AD01 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF England to 42-44 Grosvenor Gardens London SW1W 0EB on 4 November 2021
03 Nov 2021 AA Full accounts made up to 31 December 2020
09 Mar 2021 AA Full accounts made up to 31 December 2019
22 Feb 2021 MA Memorandum and Articles of Association
22 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2021 CS01 Confirmation statement made on 14 December 2020 with updates
16 Feb 2021 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 139,714,072
02 Oct 2020 TM01 Termination of appointment of Guy David Baruch as a director on 1 May 2020