ANGELA BEER LIMITED
Status | ACTIVE |
Company No. | 09814876 |
Category | Private Limited Company |
Incorporated | 08 Oct 2015 |
Age | 8 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
ANGELA BEER LIMITED is an active private limited company with number 09814876. It was incorporated 8 years, 7 months, 15 days ago, on 08 October 2015. The company address is Riverside House Kings Reach Business Park Riverside House Kings Reach Business Park, Stockport, SK4 2HD, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 04 Oct 2023
Action Date: 04 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-04
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Termination director company with name termination date
Date: 20 Oct 2022
Action Date: 27 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-27
Officer name: Trevor George Beer
Documents
Confirmation statement with no updates
Date: 18 Oct 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 07 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-07
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 12 Oct 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jul 2020
Action Date: 23 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-07-23
Charge number: 098148760001
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Confirmation statement with updates
Date: 09 Oct 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Notification of a person with significant control
Date: 08 Oct 2018
Action Date: 18 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Susanna Monks
Notification date: 2018-09-18
Documents
Notification of a person with significant control
Date: 08 Oct 2018
Action Date: 18 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-18
Psc name: Camilla Jane Cosgrove
Documents
Cessation of a person with significant control
Date: 08 Oct 2018
Action Date: 18 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Trevor George Beer
Cessation date: 2018-09-18
Documents
Accounts with accounts type dormant
Date: 19 Jun 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Accounts with accounts type dormant
Date: 19 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change account reference date company previous shortened
Date: 15 Jun 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA01
New date: 2018-05-31
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-30
New address: Riverside House Kings Reach Business Park Yew St Stockport SK4 2HD
Old address: Metropolitan House Station Road Cheadle Hulme Cheadle Greater Manchester SK8 7AZ England
Documents
Capital allotment shares
Date: 30 Nov 2017
Action Date: 17 Nov 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-11-17
Documents
Confirmation statement with updates
Date: 17 Oct 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Notification of a person with significant control
Date: 16 Oct 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Trevor George Beer
Notification date: 2017-09-19
Documents
Cessation of a person with significant control
Date: 16 Oct 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Niel Palmer Lingwood
Cessation date: 2017-09-19
Documents
Termination director company with name termination date
Date: 05 Oct 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-19
Officer name: Niel Palmer Lingwood
Documents
Appoint person director company with name date
Date: 03 Oct 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-19
Officer name: Ms Susanna Monks
Documents
Appoint person director company with name date
Date: 03 Oct 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-19
Officer name: Mrs Camilla Jane Cosgrove
Documents
Appoint person director company with name date
Date: 03 Oct 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Andrew Cosgrove
Appointment date: 2017-09-19
Documents
Appoint person director company with name date
Date: 03 Oct 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Trevor George Beer
Appointment date: 2017-09-19
Documents
Accounts with accounts type dormant
Date: 04 Sep 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Some Companies
CCS CONSTRUCTION SERVICES LIMITED
8 CHENEVARE MEWS,STOURBRIDGE,DY7 6HB
Number: | 11062308 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEEL HOUSE 30 THE DOWNS, UNIT 28,ALTRINCHAM,WA14 2PX
Number: | 11724019 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
9 COMMERCE ROAD,PETERBOROUGH,PE2 6LR
Number: | 10123564 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 HOTHAM ROAD NORTH,HULL,HU5 4NJ
Number: | 08235970 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 BAIRD GARDENS,MIDLOTHIAN,EH12 5RS
Number: | SC211332 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HUB LIFTING SOLUTIONS UK LTD
7 MERCHANT COURT,BOURNEMOUTH,BH4 9HJ
Number: | 10098707 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |