ANGELFIELD PROPERTY MANAGEMENT COMPANY (1980) LIMITED
Status | ACTIVE |
Company No. | 01528810 |
Category | |
Incorporated | 18 Nov 1980 |
Age | 43 years, 5 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
ANGELFIELD PROPERTY MANAGEMENT COMPANY (1980) LIMITED is an active with number 01528810. It was incorporated 43 years, 5 months, 10 days ago, on 18 November 1980. The company address is 47 Angelfield St Stephens Road, Hounslow, TW3 2BT, Middlesex, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 11 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2024
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Accounts with accounts type dormant
Date: 27 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2022
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Accounts with accounts type dormant
Date: 30 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Accounts with accounts type dormant
Date: 16 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Accounts with accounts type dormant
Date: 07 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 14 Feb 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Lee
Termination date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Accounts with accounts type dormant
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Accounts with accounts type dormant
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 11 Sep 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Lee
Appointment date: 2018-07-06
Documents
Appoint person director company with name date
Date: 11 Sep 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Anjali Bedi
Appointment date: 2018-07-06
Documents
Termination secretary company with name termination date
Date: 28 Aug 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-07-31
Officer name: Hml Company Secretarial Services Limited
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-28
Old address: 94 Park Lane Croydon Surrey CR0 1JB
New address: 47 Angelfield St Stephens Road Hounslow Middlesex TW3 2BT
Documents
Termination director company with name termination date
Date: 16 May 2018
Action Date: 09 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rahul Swaminathan
Termination date: 2018-05-09
Documents
Termination director company with name termination date
Date: 26 Mar 2018
Action Date: 26 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-26
Officer name: Rafiq Mussa
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Accounts with accounts type dormant
Date: 20 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Termination director company with name termination date
Date: 18 Jul 2016
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cecilia Chang
Termination date: 2016-07-15
Documents
Accounts with accounts type dormant
Date: 15 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 14 Dec 2015
Action Date: 14 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-14
Documents
Appoint person director company with name date
Date: 10 Aug 2015
Action Date: 18 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-18
Officer name: Rahul Swaminathan
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 16 Dec 2014
Action Date: 14 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-14
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 16 Dec 2013
Action Date: 14 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-14
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 17 Dec 2012
Action Date: 14 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-14
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 20 Dec 2011
Action Date: 14 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-14
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 14 Dec 2010
Action Date: 14 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-14
Documents
Appoint corporate secretary company with name
Date: 14 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hml Company Secretarial Services Limited
Documents
Termination secretary company with name
Date: 14 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hml Andertons Ltd
Documents
Termination director company with name
Date: 26 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Lee
Documents
Change registered office address company with date old address
Date: 06 Oct 2010
Action Date: 06 Oct 2010
Category: Address
Type: AD01
Old address: Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
Change date: 2010-10-06
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 05 Jan 2010
Action Date: 14 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-14
Documents
Termination secretary company with name
Date: 15 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hml Company Secretarial Services
Documents
Appoint corporate secretary company with name
Date: 15 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hml Andertons Ltd
Documents
Legacy
Date: 10 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed hml company secretarial services
Documents
Legacy
Date: 07 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary peter ballam
Documents
Legacy
Date: 03 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 03/08/2009 from 42 new broadway tarring road worthing west sussex BN11 4HS
Documents
Accounts with accounts type total exemption full
Date: 09 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 14/12/08
Documents
Legacy
Date: 24 Dec 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 24 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 24/12/2008 from 42 new broadway tarring road worthing w sussex BN11 4AS
Documents
Legacy
Date: 24 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed cecilia chang
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed thomas joseph harrison
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 14/12/07
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 10/01/07 from: 42 new broadway tarring road worthing w sussex BN11 4AS
Documents
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/12/06
Documents
Legacy
Date: 30 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 31 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Jan 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/12/05
Documents
Accounts with accounts type total exemption full
Date: 18 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jan 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/12/04
Documents
Legacy
Date: 24 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 19 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Dec 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/12/03
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 09 Jan 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/12/02
Documents
Legacy
Date: 10 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 16 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jan 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/12/01
Documents
Legacy
Date: 26 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 03/09/01 from: 25 angelfield saint stephens road hounslow middlesex TW3 2BT
Documents
Legacy
Date: 22 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 12 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 03 Jan 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/12/00
Documents
Legacy
Date: 24 May 2000
Category: Address
Type: 287
Description: Registered office changed on 24/05/00 from: 18 angelfield st stephens road hounslow TW3 2BT
Documents
Accounts with accounts type full
Date: 19 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 17 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/12/99
Documents
Legacy
Date: 05 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 26 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 19 Jan 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/98
Documents
Legacy
Date: 19 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 19/01/99 from: 22 angelfield st stephens road hounslow middlesex TW3 2BT
Documents
Accounts with accounts type full
Date: 19 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Some Companies
MEDIA HOUSE,HOOK,RG27 9UP
Number: | 02532188 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 UPPERTON GARDENS,EASTBOURNE,BN21 2AH
Number: | 10123365 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 MULBERRY PLACE,ELTHAM,SE9 6AR
Number: | 11842273 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 HIGH STREET,LONDON,SW18 4JB
Number: | 01576248 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
6 MANOR LANE,TAMWORTH,B79 9BG
Number: | 05561518 |
Status: | ACTIVE |
Category: | Private Limited Company |
57-61 MARKET PLACE,STAFFORDSHIRE,WS11 1BP
Number: | 05582022 |
Status: | ACTIVE |
Category: | Private Limited Company |