ANGELS CESTRIA LIMITED

06652184
8 FRONT STREET CHESTER LE STREET COUNTY DURHAM DH3 3BE

Documents

Documents
Date Category Description Pages
22 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Nov 2023 accounts Annual Accounts 9 Buy now
16 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2022 accounts Annual Accounts 9 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2021 accounts Annual Accounts 9 Buy now
14 Oct 2020 accounts Annual Accounts 9 Buy now
02 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2019 accounts Annual Accounts 9 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2018 accounts Annual Accounts 9 Buy now
04 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Nov 2017 accounts Annual Accounts 8 Buy now
14 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2016 accounts Annual Accounts 7 Buy now
23 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Oct 2015 accounts Annual Accounts 7 Buy now
17 Aug 2015 annual-return Annual Return 4 Buy now
29 Sep 2014 annual-return Annual Return 4 Buy now
17 Sep 2014 accounts Annual Accounts 7 Buy now
13 Nov 2013 accounts Annual Accounts 7 Buy now
02 Aug 2013 annual-return Annual Return 4 Buy now
08 Nov 2012 accounts Annual Accounts 6 Buy now
05 Sep 2012 annual-return Annual Return 4 Buy now
21 Oct 2011 accounts Annual Accounts 5 Buy now
29 Jul 2011 annual-return Annual Return 4 Buy now
06 Aug 2010 annual-return Annual Return 4 Buy now
06 Aug 2010 officers Change of particulars for director (Janet Wardle) 2 Buy now
06 Aug 2010 officers Change of particulars for director (Michelle Stephenson) 2 Buy now
13 Jul 2010 accounts Annual Accounts 5 Buy now
15 Apr 2010 accounts Annual Accounts 6 Buy now
09 Apr 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
27 Jul 2009 annual-return Return made up to 21/07/09; full list of members 3 Buy now
25 Sep 2008 officers Director appointed michelle stephenson 2 Buy now
25 Sep 2008 officers Director appointed janet wardle 2 Buy now
17 Sep 2008 incorporation Memorandum Articles 4 Buy now
12 Sep 2008 address Registered office changed on 12/09/2008 from 5 york terrace coach lane north shields tyne and wear NE29 0EF 1 Buy now
12 Sep 2008 officers Appointment terminated secretary sean kelly 1 Buy now
12 Sep 2008 officers Appointment terminated director corporate legal LTD 1 Buy now
12 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jul 2008 incorporation Incorporation Company 9 Buy now