ANGLEPOISE HOLDINGS LIMITED

01228089
BIRCH HOUSE FOREST ROAD DENMEAD WATERLOOVILLE PO7 6XP

Documents

Documents
Date Category Description Pages
31 Jul 2024 officers Termination of appointment of director (James Richard Wakley) 1 Buy now
11 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2024 capital Notice of cancellation of shares 4 Buy now
22 May 2024 capital Return of purchase of own shares 4 Buy now
21 May 2024 capital Notice of cancellation of shares 4 Buy now
21 May 2024 capital Return of purchase of own shares 4 Buy now
14 May 2024 officers Termination of appointment of director (John Lawrence Purnell) 1 Buy now
14 May 2024 capital Notice of cancellation of shares 4 Buy now
14 May 2024 capital Return of purchase of own shares 4 Buy now
25 Jan 2024 accounts Annual Accounts 10 Buy now
23 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2023 incorporation Memorandum Articles 21 Buy now
22 Apr 2023 resolution Resolution 1 Buy now
28 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 10 Buy now
13 Jan 2022 accounts Annual Accounts 10 Buy now
29 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2021 accounts Annual Accounts 9 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2020 accounts Annual Accounts 8 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2019 accounts Annual Accounts 7 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Apr 2018 capital Notice of cancellation of shares 4 Buy now
10 Apr 2018 officers Termination of appointment of director (Ashley Gilbert) 1 Buy now
06 Apr 2018 capital Return of purchase of own shares 3 Buy now
09 Mar 2018 capital Notice of name or other designation of class of shares 2 Buy now
08 Mar 2018 resolution Resolution 21 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2017 officers Appointment of director (Mr Adam Wade) 2 Buy now
01 Dec 2017 officers Appointment of director (Mr James Richard Wakley) 2 Buy now
05 Oct 2017 accounts Annual Accounts 9 Buy now
10 Apr 2017 officers Change of particulars for director (Simon Robert Victor Terry) 2 Buy now
10 Apr 2017 officers Appointment of secretary (Mr Simon Robert Victor Terry) 2 Buy now
10 Apr 2017 officers Termination of appointment of secretary (Heather Terry) 1 Buy now
10 Apr 2017 officers Termination of appointment of director (Richard John Sellwood) 1 Buy now
27 Jan 2017 accounts Annual Accounts 7 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Feb 2016 annual-return Annual Return 7 Buy now
29 Jan 2016 accounts Annual Accounts 8 Buy now
03 Nov 2015 capital Return of Allotment of shares 4 Buy now
30 Jan 2015 accounts Annual Accounts 7 Buy now
16 Jan 2015 annual-return Annual Return 7 Buy now
10 Oct 2014 mortgage Registration of a charge 25 Buy now
03 Jul 2014 officers Appointment of director (Mr Ashley Gilbert) 2 Buy now
31 Jan 2014 accounts Annual Accounts 5 Buy now
17 Jan 2014 annual-return Annual Return 6 Buy now
05 Jun 2013 officers Appointment of director (Mr John Lawrence Purnell) 2 Buy now
29 Jan 2013 annual-return Annual Return 5 Buy now
20 Dec 2012 accounts Annual Accounts 6 Buy now
15 Mar 2012 accounts Amended Accounts 7 Buy now
07 Mar 2012 capital Return of Allotment of shares 4 Buy now
17 Feb 2012 resolution Resolution 23 Buy now
17 Feb 2012 resolution Resolution 2 Buy now
31 Jan 2012 accounts Annual Accounts 4 Buy now
06 Jan 2012 annual-return Annual Return 6 Buy now
06 May 2011 capital Return of Allotment of shares 4 Buy now
25 Mar 2011 officers Termination of appointment of director (John Terry) 1 Buy now
21 Feb 2011 officers Appointment of director (Mr Richard John Sellwood) 2 Buy now
10 Jan 2011 annual-return Annual Return 6 Buy now
16 Dec 2010 accounts Annual Accounts 7 Buy now
23 Aug 2010 accounts Amended Accounts 7 Buy now
28 Apr 2010 capital Statement of capital (Section 108) 5 Buy now
28 Apr 2010 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Apr 2010 insolvency Solvency statement dated 23/04/10 1 Buy now
28 Apr 2010 resolution Resolution 22 Buy now
15 Mar 2010 annual-return Annual Return 6 Buy now
15 Mar 2010 address Change Sail Address Company With Old Address 1 Buy now
17 Feb 2010 address Change Sail Address Company 1 Buy now
17 Feb 2010 officers Change of particulars for director (Mr John Victor Terry) 2 Buy now
17 Feb 2010 officers Change of particulars for director (Simon Terry) 2 Buy now
28 Jan 2010 accounts Annual Accounts 10 Buy now
09 Nov 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Oct 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Oct 2009 annual-return Annual Return 4 Buy now
03 Mar 2009 accounts Annual Accounts 6 Buy now
22 Dec 2008 annual-return Return made up to 21/12/07; full list of members 4 Buy now
07 Aug 2008 address Registered office changed on 07/08/2008 from 6 stratfield park elettra avenue waterlooville hampshire PO7 7XN 1 Buy now
17 Apr 2008 capital Ad 25/02/08\gbp si 400000@1=400000\gbp ic 60000/460000\ 2 Buy now
17 Apr 2008 capital Nc inc already adjusted 25/02/08 1 Buy now
17 Apr 2008 incorporation Memorandum Articles 23 Buy now
17 Apr 2008 resolution Resolution 2 Buy now
30 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
30 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
30 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
30 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
30 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 Aug 2007 accounts Annual Accounts 7 Buy now
21 Apr 2007 annual-return Return made up to 21/12/06; full list of members 7 Buy now
07 Mar 2007 accounts Annual Accounts 6 Buy now
20 Mar 2006 annual-return Return made up to 21/12/05; full list of members 7 Buy now
28 Feb 2006 accounts Annual Accounts 6 Buy now
11 Feb 2005 annual-return Return made up to 21/12/04; full list of members 5 Buy now
31 Jan 2005 accounts Annual Accounts 5 Buy now
14 Jan 2005 incorporation Memorandum Articles 27 Buy now
12 Jan 2005 capital Ad 05/01/05--------- £ si 500000@1=500000 £ ic 60000/560000 2 Buy now