Download leads from Nexok and grow your business. Find out more

Angleiron Limited

Documents

Total Documents139
Total Pages637

Filing History

20 October 2023Micro company accounts made up to 31 January 2023
19 September 2023Confirmation statement made on 1 September 2023 with no updates
26 October 2022Micro company accounts made up to 31 January 2022
1 September 2022Change of details for Mrs Katherine Jane Moffat as a person with significant control on 1 September 2022
1 September 2022Confirmation statement made on 1 September 2022 with updates
1 September 2022Director's details changed for Mrs Katherine Jane Moffat on 1 September 2022
17 September 2021Confirmation statement made on 7 September 2021 with updates
2 June 2021Micro company accounts made up to 31 January 2021
19 October 2020Confirmation statement made on 7 September 2020 with updates
25 June 2020Micro company accounts made up to 31 January 2020
30 October 2019Micro company accounts made up to 31 January 2019
23 September 2019Confirmation statement made on 7 September 2019 with updates
25 October 2018Micro company accounts made up to 31 January 2018
8 September 2018Cessation of Dagny Moffat as a person with significant control on 15 April 2018
8 September 2018Notification of Katherine Jane Moffat as a person with significant control on 15 April 2018
8 September 2018Confirmation statement made on 7 September 2018 with updates
5 February 2018Confirmation statement made on 15 January 2018 with updates
5 February 2018Director's details changed for Mrs Katherine Jane Moffat on 5 February 2018
30 October 2017Micro company accounts made up to 31 January 2017
30 October 2017Micro company accounts made up to 31 January 2017
31 January 2017Confirmation statement made on 15 January 2017 with updates
31 January 2017Confirmation statement made on 15 January 2017 with updates
31 October 2016Total exemption small company accounts made up to 31 January 2016
31 October 2016Total exemption small company accounts made up to 31 January 2016
29 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 999
29 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 999
27 October 2015Total exemption small company accounts made up to 31 January 2015
27 October 2015Total exemption small company accounts made up to 31 January 2015
30 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 999
30 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 999
24 October 2014Total exemption small company accounts made up to 31 January 2014
24 October 2014Total exemption small company accounts made up to 31 January 2014
24 April 2014Termination of appointment of Scott Moffat as a director
24 April 2014Termination of appointment of Scott Moffat as a director
26 March 2014Appointment of Mrs Katherine Jane Moffat as a director
26 March 2014Appointment of Mrs Katherine Jane Moffat as a director
22 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 999
22 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 999
18 September 2013Total exemption small company accounts made up to 31 January 2013
18 September 2013Total exemption small company accounts made up to 31 January 2013
24 January 2013Annual return made up to 15 January 2013 with a full list of shareholders
24 January 2013Annual return made up to 15 January 2013 with a full list of shareholders
24 October 2012Total exemption small company accounts made up to 31 January 2012
24 October 2012Total exemption small company accounts made up to 31 January 2012
24 January 2012Annual return made up to 15 January 2012 with a full list of shareholders
24 January 2012Annual return made up to 15 January 2012 with a full list of shareholders
19 October 2011Total exemption small company accounts made up to 31 January 2011
19 October 2011Total exemption small company accounts made up to 31 January 2011
3 March 2011Annual return made up to 15 January 2011 with a full list of shareholders
3 March 2011Annual return made up to 15 January 2011 with a full list of shareholders
24 November 2010Total exemption small company accounts made up to 31 January 2010
24 November 2010Total exemption small company accounts made up to 31 January 2010
20 October 2010Termination of appointment of Christopher Cooley as a secretary
20 October 2010Termination of appointment of Christopher Cooley as a secretary
12 October 2010Registered office address changed from Sampuran House 3a Chislehurst Rd Orpington Kent BR6 0DF on 12 October 2010
12 October 2010Registered office address changed from Sampuran House 3a Chislehurst Rd Orpington Kent BR6 0DF on 12 October 2010
28 January 2010Annual return made up to 15 January 2010 with a full list of shareholders
28 January 2010Director's details changed for Mr Scott Moffat on 1 October 2009
28 January 2010Director's details changed for Mr Scott Moffat on 1 October 2009
28 January 2010Director's details changed for Mr Scott Moffat on 1 October 2009
28 January 2010Annual return made up to 15 January 2010 with a full list of shareholders
1 December 2009Total exemption full accounts made up to 31 January 2009
1 December 2009Total exemption full accounts made up to 31 January 2009
12 May 2009Return made up to 15/01/09; full list of members
12 May 2009Appointment terminated director bridget mackay
12 May 2009Return made up to 15/01/09; full list of members
12 May 2009Appointment terminated director bridget mackay
24 July 2008Appointment terminated director john stout
24 July 2008Appointment terminated director john stout
7 July 2008Total exemption full accounts made up to 31 January 2008
7 July 2008Total exemption full accounts made up to 31 January 2008
14 May 2008Return made up to 15/01/08; full list of members
14 May 2008Return made up to 15/01/08; full list of members
28 April 2008Director appointed mr scott moffat
28 April 2008Director appointed mr scott moffat
29 December 2007Total exemption full accounts made up to 31 January 2007
29 December 2007Total exemption full accounts made up to 31 January 2007
10 May 2007Total exemption full accounts made up to 31 January 2006
10 May 2007Total exemption full accounts made up to 31 January 2006
15 March 2007Return made up to 15/01/07; full list of members
15 March 2007Return made up to 15/01/07; full list of members
9 February 2006Return made up to 15/01/06; full list of members
9 February 2006Return made up to 15/01/06; full list of members
2 September 2005Total exemption full accounts made up to 31 January 2005
2 September 2005Total exemption full accounts made up to 31 January 2005
10 May 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
10 May 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
25 February 2005Total exemption full accounts made up to 31 January 2004
25 February 2005Total exemption full accounts made up to 31 January 2004
20 February 2004Return made up to 15/01/04; full list of members
20 February 2004Ad 01/03/03--------- £ si 900@1=900 £ ic 99/999
20 February 2004Ad 01/03/03--------- £ si 900@1=900 £ ic 99/999
20 February 2004Return made up to 15/01/04; full list of members
1 February 2004Total exemption full accounts made up to 31 January 2003
1 February 2004Total exemption full accounts made up to 31 January 2003
7 May 2003Director resigned
7 May 2003Director resigned
25 January 2003Return made up to 15/01/03; full list of members
25 January 2003Return made up to 15/01/03; full list of members
5 December 2002Total exemption full accounts made up to 31 January 2002
5 December 2002Total exemption full accounts made up to 31 January 2002
22 May 2002Return made up to 15/01/02; full list of members
22 May 2002Return made up to 15/01/02; full list of members
16 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 April 2002Nc inc already adjusted 18/10/01
16 April 2002Nc inc already adjusted 18/10/01
28 November 2001Total exemption full accounts made up to 31 January 2001
28 November 2001Total exemption full accounts made up to 31 January 2001
1 February 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 February 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 December 2000Accounts for a dormant company made up to 31 January 2000
12 December 2000Accounts for a dormant company made up to 31 January 2000
20 March 2000New director appointed
20 March 2000New director appointed
14 March 2000New director appointed
14 March 2000New director appointed
10 February 2000Registered office changed on 10/02/00 from: sampuran house 3A chislehurst road orpington kent BR6 0DF
10 February 2000Registered office changed on 10/02/00 from: sampuran house 3A chislehurst road orpington kent BR6 0DF
8 February 2000Registered office changed on 08/02/00 from: 31 vale road claygate esher surrey KT10 0NL
8 February 2000Registered office changed on 08/02/00 from: 31 vale road claygate esher surrey KT10 0NL
13 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director resigned
13 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director resigned
18 May 1999Company name changed chart hills golf club LIMITED\certificate issued on 18/05/99
18 May 1999Company name changed chart hills golf club LIMITED\certificate issued on 18/05/99
29 March 1999New director appointed
29 March 1999New secretary appointed
29 March 1999New secretary appointed
29 March 1999New director appointed
3 February 1999New director appointed
3 February 1999New director appointed
29 January 1999Director resigned
29 January 1999Secretary resigned
29 January 1999Registered office changed on 29/01/99 from: 18 the steyne bognor regis west sussex PO21 1TP
29 January 1999Registered office changed on 29/01/99 from: 18 the steyne bognor regis west sussex PO21 1TP
29 January 1999Director resigned
29 January 1999Secretary resigned
15 January 1999Incorporation
15 January 1999Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed