ANG PROPERTIES LIMITED

05641810
87 WINGLETYE LANE HORNCHURCH RM11 3AT

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 4 Buy now
14 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jul 2024 mortgage Registration of a charge 13 Buy now
23 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jul 2024 mortgage Registration of a charge 4 Buy now
08 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
08 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
08 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
25 Mar 2024 mortgage Registration of a charge 4 Buy now
25 Mar 2024 mortgage Registration of a charge 4 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 3 Buy now
07 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2022 accounts Annual Accounts 3 Buy now
31 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
31 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
31 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
24 Dec 2021 accounts Annual Accounts 3 Buy now
14 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2021 mortgage Registration of a charge 6 Buy now
11 Jan 2021 officers Change of particulars for director (Mr Harjinder Pal Singh Sumbal) 2 Buy now
11 Jan 2021 officers Change of particulars for director (Mr Harjinder Pal Singh Sumbal) 2 Buy now
11 Jan 2021 officers Elect To Keep The Directors Register Information On The Public Register 1 Buy now
08 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2021 officers Termination of appointment of secretary (Balbir Sumbal) 1 Buy now
08 Jan 2021 address Move Registers To Sail Company With New Address 1 Buy now
08 Jan 2021 address Change Sail Address Company With New Address 1 Buy now
30 Dec 2020 accounts Annual Accounts 3 Buy now
24 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
14 Jun 2019 mortgage Registration of a charge 4 Buy now
05 Mar 2019 mortgage Registration of a charge 4 Buy now
01 Mar 2019 mortgage Registration of a charge 4 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2018 accounts Annual Accounts 2 Buy now
01 Feb 2018 mortgage Statement of satisfaction of a charge 2 Buy now
29 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jan 2018 mortgage Statement of satisfaction of a charge 2 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 2 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 3 Buy now
02 Feb 2016 officers Appointment of secretary (Mrs Balbir Sumbal) 2 Buy now
02 Feb 2016 officers Termination of appointment of secretary (Raja Vikram Sumbal) 1 Buy now
23 Dec 2015 annual-return Annual Return 4 Buy now
23 Dec 2015 officers Change of particulars for secretary (Raja Vikram Sumbal) 1 Buy now
29 Sep 2015 accounts Annual Accounts 7 Buy now
11 Dec 2014 annual-return Annual Return 4 Buy now
26 Sep 2014 accounts Annual Accounts 7 Buy now
19 Dec 2013 annual-return Annual Return 4 Buy now
30 Sep 2013 accounts Annual Accounts 6 Buy now
14 Jan 2013 annual-return Annual Return 4 Buy now
27 Sep 2012 accounts Annual Accounts 7 Buy now
05 Jan 2012 annual-return Annual Return 4 Buy now
29 Sep 2011 accounts Annual Accounts 4 Buy now
09 Dec 2010 annual-return Annual Return 4 Buy now
09 Nov 2010 accounts Annual Accounts 4 Buy now
07 Jan 2010 accounts Annual Accounts 4 Buy now
21 Dec 2009 annual-return Annual Return 4 Buy now
21 Dec 2009 officers Change of particulars for director (Harjinder Sumbal) 2 Buy now
26 Aug 2009 accounts Annual Accounts 3 Buy now
27 Feb 2009 accounts Annual Accounts 4 Buy now
23 Feb 2009 annual-return Return made up to 01/12/08; full list of members 3 Buy now
09 Feb 2009 address Registered office changed on 09/02/2009 from 71 francis road edgbaston birmingham B16 8SP 2 Buy now
10 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 35 3 Buy now
13 Mar 2008 annual-return Return made up to 01/12/07; full list of members 6 Buy now
05 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
17 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
05 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
26 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
26 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
22 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
30 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
29 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
07 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
04 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
03 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
03 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
28 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
17 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
10 Apr 2007 capital Ad 12/03/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
04 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
04 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now