Advanced company searchLink opens in new window

ANGLE DEVELOPMENTS (EAST) LIMITED

Company number 12194117

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)
02 Apr 2024 TM01 Termination of appointment of Stephen John Cox as a director on 29 March 2024
14 Dec 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 September 2023
31 May 2023 AP01 Appointment of Anna Louise Smith as a director on 10 May 2023
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
11 May 2023 AP01 Appointment of Mr Stephen John Cox as a director on 10 May 2023
11 May 2023 TM01 Termination of appointment of Jonathan Richard Alsop as a director on 10 May 2023
11 May 2023 AP01 Appointment of Mr Robert Michael Emery as a director on 10 May 2023
13 Feb 2023 TM01 Termination of appointment of Roger Paul Thompson as a director on 13 February 2023
08 Feb 2023 AD01 Registered office address changed from 72 Market Street Ely CB7 4LS England to Pathfinder House, 2nd Floor Pathfinder House, 2nd Floor St. Mary's Street Huntingdon Cambridgeshire PE29 3TN on 8 February 2023
08 Feb 2023 AP01 Appointment of Mr Jonathan Richard Alsop as a director on 23 December 2022
23 Dec 2022 AA Accounts for a small company made up to 31 March 2022
06 Dec 2022 TM01 Termination of appointment of Kim Marie Sawyer as a director on 18 November 2021
02 Nov 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
20 Oct 2022 TM02 Termination of appointment of Robert Parkin as a secretary on 7 September 2022
31 Aug 2022 TM01 Termination of appointment of Brian West Stewart as a director on 31 August 2022
23 Dec 2021 AA Full accounts made up to 31 March 2021
30 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
15 Apr 2021 PSC05 Change of details for Angle Holdings Limited as a person with significant control on 15 April 2021
13 Apr 2021 AA Accounts for a small company made up to 31 March 2020
04 Dec 2020 AP03 Appointment of Mr Robert Parkin as a secretary on 24 November 2020
25 Nov 2020 TM02 Termination of appointment of Dermot James Pearson as a secretary on 24 November 2020
08 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
03 Sep 2020 AD01 Registered office address changed from 72 Market Street Ely CB7 4LS England to 72 Market Street Ely CB7 4LS on 3 September 2020
03 Sep 2020 AD01 Registered office address changed from The Incubator 2, First Floor, Alconbury Weald Enterprise Campus Alconbury Weald Huntingdon PE28 4WX England to 72 Market Street Ely CB7 4LS on 3 September 2020
25 Feb 2020 AP01 Appointment of Mr Brian West Stewart as a director on 28 January 2020