ANGEL'S PROPERTY MANAGEMENT AND LETTING LIMITED

Company Documents

DateDescription
22/10/1422 October 2014 DISS40 (DISS40(SOAD))

View Document

21/10/1421 October 2014 31/12/12 TOTAL EXEMPTION FULL

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

15/03/1415 March 2014 DISS40 (DISS40(SOAD))

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM
74 CHURCH ROAD
LONDON
SE17 2EZ

View Document

13/03/1413 March 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

14/01/1414 January 2014 FIRST GAZETTE

View Document

12/03/1312 March 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

27/11/1227 November 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

26/02/1226 February 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

02/12/112 December 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

30/03/1130 March 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA PATRICIA NWIGWE-ALOZIE / 12/12/2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL ULUNMA NWIGWE / 12/12/2009

View Document

04/03/104 March 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 RETURN MADE UP TO 15/01/08; NO CHANGE OF MEMBERS

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/08 FROM: GROND FLOOR 25 SANTLEY STREET CLAPHAM NORTH LONDON SW4 7QF

View Document

22/09/0822 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/04/0718 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/01/0721 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/06/0621 June 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 FIRST GAZETTE

View Document

21/12/0421 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0324 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/12/0128 December 2001 SECRETARY RESIGNED

View Document

18/12/0118 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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