THE ANGEL FOUNDATION - MARSH MILLS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-09-15 View Report
Confirmation statement. Statement with updates. 2023-05-19 View Report
Accounts. Accounts type full. 2022-12-20 View Report
Address. Change date: 2022-10-07. Old address: 27 Burrington Way Burrington Way Plymouth PL5 3LR England. New address: C/O Westcotts Plym House 3 Longbridge Road Marsh Mills Plymouth PL6 8LT. 2022-10-07 View Report
Mortgage. Charge number: 038181380007. 2022-07-29 View Report
Mortgage. Charge number: 038181380009. 2022-07-29 View Report
Mortgage. Charge number: 6. 2022-06-29 View Report
Mortgage. Charge number: 5. 2022-06-29 View Report
Mortgage. Charge number: 038181380008. 2022-06-29 View Report
Confirmation statement. Statement with no updates. 2022-05-09 View Report
Accounts. Accounts type full. 2021-11-03 View Report
Confirmation statement. Statement with no updates. 2021-05-18 View Report
Accounts. Accounts type full. 2020-12-21 View Report
Officers. Officer name: Stephen Beik. Termination date: 2020-08-13. 2020-08-13 View Report
Persons with significant control. Psc name: Stephen Wright Beik. Cessation date: 2020-08-13. 2020-08-13 View Report
Confirmation statement. Statement with no updates. 2020-06-01 View Report
Persons with significant control. Psc name: David Nathaniel Beresford Wright. Cessation date: 2019-08-16. 2020-02-05 View Report
Accounts. Accounts type group. 2020-01-06 View Report
Officers. Officer name: David Nathanael Beresford Wright. Termination date: 2019-08-21. 2019-09-03 View Report
Confirmation statement. Statement with no updates. 2019-05-20 View Report
Officers. Change date: 2019-02-20. Officer name: Mr David Nathaniel Beresford Wright. 2019-03-01 View Report
Accounts. Accounts type group. 2019-01-05 View Report
Persons with significant control. Psc name: Wendy Jean Mackenzie Stephen. Cessation date: 2018-04-13. 2018-12-04 View Report
Confirmation statement. Statement with no updates. 2018-05-08 View Report
Address. New address: 27 Burrington Way Burrington Way Plymouth PL5 3LR. 2018-05-08 View Report
Address. New address: 27 Burrington Way Burrington Way Plymouth PL5 3LR. 2018-05-08 View Report
Address. New address: 27 Burrington Way Burrington Way Plymouth PL5 3LR. 2018-05-08 View Report
Officers. Termination date: 2017-12-04. Officer name: Graham Martin Dacre, Cbe. 2018-01-31 View Report
Persons with significant control. Cessation date: 2017-12-04. Psc name: Graham Martin Dacre. 2018-01-31 View Report
Accounts. Accounts type group. 2017-12-20 View Report
Mortgage. Charge number: 038181380009. Charge creation date: 2017-10-13. 2017-10-26 View Report
Confirmation statement. Statement with updates. 2017-05-05 View Report
Officers. Termination date: 2016-12-15. Officer name: Andrew Paul Bartholomew White. 2017-04-24 View Report
Accounts. Accounts type group. 2017-01-07 View Report
Confirmation statement. Statement with updates. 2016-10-07 View Report
Officers. Change date: 2016-08-03. Officer name: Mr Graham Martin Dacre, Cbe. 2016-10-06 View Report
Officers. Officer name: Mr Rafael Ward Simpson. Appointment date: 2016-08-03. 2016-09-09 View Report
Officers. Appointment date: 2016-08-03. Officer name: Mr Donald Ward Simpson. 2016-09-09 View Report
Officers. Appointment date: 2016-08-03. Officer name: Mr Graham Martin Dacre, Cbe. 2016-09-08 View Report
Officers. Officer name: Mr David Nathaniel Beresford Wright. Appointment date: 2016-08-03. 2016-09-08 View Report
Confirmation statement. Statement with updates. 2016-08-12 View Report
Officers. Termination date: 2016-06-21. Officer name: Lois Anne Gott. 2016-08-03 View Report
Accounts. Accounts type group. 2016-01-10 View Report
Officers. Officer name: Mr Christopher John Cole. 2016-01-04 View Report
Officers. Appointment date: 2015-12-17. Officer name: Mr Christopher John Cole. 2016-01-04 View Report
Address. New address: 27 Burrington Way Burrington Way Plymouth PL5 3LR. Old address: Angel House Borough Road Sunderland SR1 1HW. Change date: 2015-11-03. 2015-11-03 View Report
Address. New address: Suites 2F & 2H North Sands Business Centre Sunderland SR6 0QA. 2015-11-03 View Report
Address. New address: Suites 2F & 2H North Sands Business Centre Sunderland SR6 0QA. 2015-11-03 View Report
Annual return. With made up date no member list. 2015-08-05 View Report
Officers. Termination date: 2015-04-15. Officer name: Albert George Dicken. 2015-05-21 View Report