Advanced company searchLink opens in new window

ANGLE HOMES SAWBRIDGEWORTH LIMITED

Company number 13005276

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)
08 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
26 Oct 2023 PSC05 Change of details for Angle Homes Limited as a person with significant control on 23 February 2023
24 Feb 2023 TM01 Termination of appointment of Howard Steven Hyams as a director on 20 February 2023
24 Feb 2023 AP01 Appointment of Mr Richard Hayden Hyams as a director on 20 February 2023
24 Feb 2023 AD01 Registered office address changed from 3 Caxton Way Watford WD18 8UA England to Great North Business Centre 82 Great North Road Hatfield Hertfordshire AL9 5BL on 24 February 2023
20 Dec 2022 AA Accounts for a dormant company made up to 30 November 2022
21 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
16 Dec 2021 AA Accounts for a dormant company made up to 30 November 2021
30 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
12 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-11
11 Mar 2021 PSC07 Cessation of Lester Aldredge (Management) as a person with significant control on 11 March 2021
11 Mar 2021 PSC02 Notification of Angle Homes Limited as a person with significant control on 11 March 2021
11 Mar 2021 SH01 Statement of capital following an allotment of shares on 11 March 2021
  • GBP 100
11 Mar 2021 AD01 Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX to 3 Caxton Way Watford WD18 8UA on 11 March 2021
11 Mar 2021 AP01 Appointment of Mr Howard Steven Hyams as a director on 11 March 2021
11 Mar 2021 TM01 Termination of appointment of Susan Edwina Cowan as a director on 11 March 2021
11 Mar 2021 AP01 Appointment of Mr Luke Alexander Lambert as a director on 11 March 2021
09 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-11-09
  • GBP 1