ANGELLO DEVELOPMENT FOUNDATION

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

13/03/2513 March 2025 Notification of William Dalziel as a person with significant control on 2024-12-04

View Document

13/03/2513 March 2025 Cessation of Malcolm Richard Johnston as a person with significant control on 2024-12-04

View Document

10/03/2510 March 2025 Termination of appointment of Malcolm Richard Johnston as a director on 2025-03-07

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

17/12/2417 December 2024 Appointment of Mr William Dalziel as a director on 2024-12-04

View Document

28/10/2428 October 2024 Registered office address changed from The Stables 29 Purdysburn Hill Belfast BT8 8JY Northern Ireland to Garvey Studios 8-10 Longstone Street Lisburn BT28 1TP on 2024-10-28

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

25/04/2225 April 2022 Change of details for Mr Simon John Alexander Lennox as a person with significant control on 2022-04-12

View Document

25/04/2225 April 2022 Director's details changed for Mr Simon John Alexander Lennox on 2022-04-12

View Document

06/10/216 October 2021 Appointment of Mr Simon John Alexander Lennox as a director on 2021-09-28

View Document

06/10/216 October 2021 Notification of Simon John Alexander Lennox as a person with significant control on 2021-09-28

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR VALERIE MCMULLAN

View Document

15/04/2015 April 2020 CESSATION OF VALERIE ANN MCMULLAN AS A PSC

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR PAUL JOHN LINDSAY

View Document

27/01/2027 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN LINDSAY

View Document

30/10/1930 October 2019 ARTICLES OF ASSOCIATION

View Document

30/10/1930 October 2019 ALTER ARTICLES 11/10/2019

View Document

16/10/1916 October 2019 CESSATION OF IAN JAMES MACCORKELL AS A PSC

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR IAN MACCORKELL

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM GARVEY STUDIOS 8-10 LONGSTONE STREET LISBURN COUNTY ANTRIM BT28 1TP

View Document

03/06/193 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

05/06/185 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

09/05/179 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD IRWIN

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

02/06/162 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MRS VALERIE ANN MCMULLAN

View Document

09/09/159 September 2015 09/09/15 NO MEMBER LIST

View Document

17/06/1517 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

18/09/1418 September 2014 09/09/14 NO MEMBER LIST

View Document

25/06/1425 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, SECRETARY MALCOLM JOHNSTON

View Document

11/09/1311 September 2013 09/09/13 NO MEMBER LIST

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR NORMAN FRASER

View Document

12/09/1212 September 2012 09/09/12 NO MEMBER LIST

View Document

12/06/1212 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

21/09/1121 September 2011 09/09/11 NO MEMBER LIST

View Document

09/09/109 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company