AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 9th, February 2023
|
accounts |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2022-12-24: 1000.00 GBP
filed on: 6th, February 2023
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 7th, February 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 14th, January 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 52 Molesey Close Hersham Walton-on-Thames Surrey KT12 4PX. Change occurred on 2020-09-14. Company's previous address: 8 High Street West Molesey Surrey KT8 2NA.
filed on: 14th, September 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-09-12
filed on: 12th, September 2020
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 11th, August 2020
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 16th, March 2020
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 4th, February 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 19th, January 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 22nd, March 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 25th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-01
filed on: 3rd, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 27th, February 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-01
filed on: 28th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-07-28: 1.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 8th, January 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-01
filed on: 3rd, July 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 10th, January 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-01
filed on: 3rd, July 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2011-12-31
filed on: 16th, February 2012
|
accounts |
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 10th, November 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed angelines 33 LTDcertificate issued on 10/11/11
filed on: 10th, November 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2011-11-08
|
change of name |
|
TM02 |
Termination of appointment as a secretary on 2011-10-21
filed on: 21st, October 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-01
filed on: 21st, October 2011
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-10-21
filed on: 21st, October 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-10-21
filed on: 21st, October 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 6th, June 2011
|
accounts |
Free Download
(5 pages)
|
CH02 |
Directors's details changed on 2010-07-01
filed on: 20th, July 2010
|
officers |
|
CH04 |
Secretary's details changed on 2010-07-01
filed on: 20th, July 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-07-01
filed on: 20th, July 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2009-07-31
filed on: 19th, November 2009
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2010-07-31 to 2010-12-31
filed on: 18th, November 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to 2009-08-11 - Annual return with full member list
filed on: 11th, August 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2008-07-31
filed on: 21st, December 2008
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed egger investments LTD.certificate issued on 04/12/08
filed on: 3rd, December 2008
|
change of name |
Free Download
(2 pages)
|
363a |
Period up to 2008-07-03 - Annual return with full member list
filed on: 3rd, July 2008
|
annual return |
|
AA |
Accounts for a dormant company made up to 2007-07-31
filed on: 9th, June 2008
|
accounts |
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 15th, May 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 15/05/2008 from 48A queens road hersham surrey KT12 5LP
filed on: 15th, May 2008
|
address |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 15th, May 2008
|
officers |
Free Download
(1 page)
|
363a |
Period up to 2007-07-19 - Annual return with full member list
filed on: 19th, July 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to 2007-07-19 - Annual return with full member list
filed on: 19th, July 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2006-07-31
filed on: 5th, April 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2006-07-31
filed on: 5th, April 2007
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed absolut property investment limi ted.certificate issued on 05/02/07
filed on: 5th, February 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed absolut property investment limi ted.certificate issued on 05/02/07
filed on: 5th, February 2007
|
change of name |
|
288b |
On 2007-01-06 Secretary resigned
filed on: 6th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007-01-06 New secretary appointed
filed on: 6th, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007-01-06 New director appointed
filed on: 6th, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007-01-06 New director appointed
filed on: 6th, January 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007-01-06 Director resigned
filed on: 6th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007-01-06 New secretary appointed
filed on: 6th, January 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007-01-06 Secretary resigned
filed on: 6th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007-01-06 Director resigned
filed on: 6th, January 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 06/01/07 from: 22 south end croydon surrey CR0 1DN
filed on: 6th, January 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 06/01/07 from: 22 south end croydon surrey CR0 1DN
filed on: 6th, January 2007
|
address |
Free Download
(1 page)
|
363s |
Period up to 2006-08-15 - Annual return with full member list
filed on: 15th, August 2006
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return drawn up to 2006-08-15 (Director's particulars changed)
|
annual return |
|
363s |
Period up to 2006-08-15 - Annual return with full member list
filed on: 15th, August 2006
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return drawn up to 2006-08-15 (Director's particulars changed)
|
annual return |
|
287 |
Registered office changed on 07/09/05 from: 1PHOENIX court, 24 howard road south norwood london SE25 5BJ
filed on: 7th, September 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 07/09/05 from: 1PHOENIX court, 24 howard road south norwood london SE25 5BJ
filed on: 7th, September 2005
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 33 shares from 2005-09-06 to 2005-09-06. Value of each share 1.00 £, total number of shares: 133.
filed on: 6th, September 2005
|
capital |
Free Download
(1 page)
|
88(2)R |
Alloted 33 shares from 2005-09-06 to 2005-09-06. Value of each share 1.00 £, total number of shares: 133.
filed on: 6th, September 2005
|
capital |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, July 2005
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 1st, July 2005
|
incorporation |
Free Download
(14 pages)
|