Advanced company searchLink opens in new window

ANGEL LANE HATTER STREET MANAGEMENT COMPANY LTD

Company number 11181650

Filter by category

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)
01 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
19 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
02 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
12 Jan 2023 AP01 Appointment of Mrs Linda West as a director on 1 January 2023
12 Jan 2023 TM01 Termination of appointment of Peter James West as a director on 1 January 2023
20 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
10 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
25 Aug 2021 AA Unaudited abridged accounts made up to 31 January 2021
01 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
18 Dec 2020 AP03 Appointment of Mr Daniel Ernest Wilson as a secretary on 16 December 2020
18 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-16
16 Dec 2020 AD01 Registered office address changed from Balmforth Estate Agents 12 High Street Haverhill Cambridgeshire CB9 8AR England to 5 Brunel Business Court Bury St. Edmunds IP32 7AJ on 16 December 2020
18 Nov 2020 AA01 Current accounting period shortened from 28 February 2021 to 31 January 2021
25 Sep 2020 AA Micro company accounts made up to 28 February 2020
01 Sep 2020 AP01 Appointment of Mrs Kimberlee Irene Last as a director on 1 September 2020
01 Sep 2020 AP01 Appointment of Mr David Alan Last as a director on 1 September 2020
18 Aug 2020 TM01 Termination of appointment of Linda West as a director on 16 March 2020
04 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
06 Jan 2020 AD01 Registered office address changed from Manchester House 113 Northgate Street Bury St Edmunds Suffolk IP33 1HP England to Balmforth Estate Agents 12 High Street Haverhill Cambridgeshire CB9 8AR on 6 January 2020
30 Oct 2019 AA Micro company accounts made up to 28 February 2019
15 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
01 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-01
  • GBP 100