THE ANGEL FILM LIMITED LIABILITY PARTNERSHIP

15 Merritts Meadow, Petersfield, GU31 4FG, Hampshire, England
StatusACTIVE
Company No.OC303322
CategoryLimited Liability Partnership
Incorporated07 Nov 2002
Age21 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

THE ANGEL FILM LIMITED LIABILITY PARTNERSHIP is an active limited liability partnership with number OC303322. It was incorporated 21 years, 7 months, 1 day ago, on 07 November 2002. The company address is 15 Merritts Meadow, Petersfield, GU31 4FG, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 28 May 2024

Action Date: 13 May 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2020

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Terry Back

Change date: 2016-01-05

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 04 Jan 2016

Action Date: 11 Apr 2015

Category: Accounts

Type: LLAA01

Made up date: 2015-04-05

New date: 2015-04-11

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 03 Jan 2016

Action Date: 03 Jan 2016

Category: Address

Type: LLAD01

Change date: 2016-01-03

New address: 15 Merritts Meadow Petersfield Hampshire GU31 4FG

Old address: 21 College Approach London SE10 9HY

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Jun 2015

Action Date: 13 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 30 Dec 2014

Action Date: 30 Dec 2014

Category: Address

Type: LLAD01

New address: 21 College Approach London SE10 9HY

Change date: 2014-12-30

Old address: 52 Wheeler Avenue Oxted Surrey RH8 9LE

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Aug 2014

Action Date: 13 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2014

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Jun 2013

Action Date: 13 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2013

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Aug 2012

Action Date: 13 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2012

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jun 2011

Action Date: 13 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-06-14

Officer name: Sir Cliff Richard

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Iain Mcalister

Change date: 2011-06-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-06-14

Officer name: Terry Back

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2011

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 May 2010

Action Date: 13 May 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-05-13

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 18 May 2010

Action Date: 18 May 2010

Category: Address

Type: LLAD01

Old address: 36 Wheeler Avenue Oxted Surrey RH8 9LE

Change date: 2010-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2010

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Address

Type: LLP287

Description: Registered office changed on 13/07/2009 from the castle 1 castle court 2A furlong road london N7 8LS

Documents

View document PDF

Legacy

Date: 08 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 07/11/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2009

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2008

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/11/07

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 28/09/07 from: the vines windmill lane east grinstead west sussex RH19 2DY

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/11/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2007

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2006

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/11/05

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 03/10/05 from: 1 old burlington street london W1S 3NL

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/11/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2005

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/11/03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2004

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/03 to 05/04/03

Documents

View document PDF

Incorporation company

Date: 07 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C A MILES LTD

3 SOLLARS CLOSE,HEREFORD,HR4 0LX

Number:08591288
Status:ACTIVE
Category:Private Limited Company

CRAWTON LIMITED

15 WINDSOR AVENUE,CRAIGAVON,BT67 9BG

Number:NI057882
Status:ACTIVE
Category:Private Limited Company

CROOTER LTD

UNIT 4,HERTFORD,SG13 7AP

Number:11201746
Status:ACTIVE
Category:Private Limited Company

GROUNDSOURCE DRILLING & CONTRACTING LIMITED

7 NAVIGATION COURT,WAKEFIELD,WF2 7BJ

Number:07699498
Status:ACTIVE
Category:Private Limited Company

JOHN G MORRIS LIMITED

PEN ISA'R WAEN COTTAGE,DENBIGH,LL16 4HL

Number:09375052
Status:ACTIVE
Category:Private Limited Company

JOJOS LOWESTOFT LTD

93 HIGH STREET,LOWESTOFT,NR32 1XW

Number:11096496
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source