Angel of Corbridge Ltd was founded on 05 September 2005 and has its registered office in Corbridge, it's status at Companies House is "Active". Laing, Kevin James is listed as a director of the company. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAING, Kevin James | 05 December 2011 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 January 2020 | |
CS01 - N/A | 05 September 2019 | |
AA - Annual Accounts | 19 December 2018 | |
CS01 - N/A | 05 September 2018 | |
AA - Annual Accounts | 29 June 2018 | |
CS01 - N/A | 20 September 2017 | |
AA - Annual Accounts | 20 June 2017 | |
CS01 - N/A | 05 September 2016 | |
AA - Annual Accounts | 15 June 2016 | |
AR01 - Annual Return | 07 September 2015 | |
AA - Annual Accounts | 23 June 2015 | |
MR01 - N/A | 16 June 2015 | |
MR01 - N/A | 16 June 2015 | |
AR01 - Annual Return | 01 October 2014 | |
AA - Annual Accounts | 04 June 2014 | |
AR01 - Annual Return | 18 September 2013 | |
AA - Annual Accounts | 08 July 2013 | |
AR01 - Annual Return | 18 October 2012 | |
TM02 - Termination of appointment of secretary | 18 October 2012 | |
DISS40 - Notice of striking-off action discontinued | 06 October 2012 | |
AA - Annual Accounts | 03 October 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 October 2012 | |
AP01 - Appointment of director | 25 January 2012 | |
AP01 - Appointment of director | 24 January 2012 | |
TM01 - Termination of appointment of director | 13 January 2012 | |
TM01 - Termination of appointment of director | 19 December 2011 | |
RESOLUTIONS - N/A | 21 October 2011 | |
SH01 - Return of Allotment of shares | 21 October 2011 | |
AA - Annual Accounts | 12 October 2011 | |
DISS40 - Notice of striking-off action discontinued | 28 September 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 September 2011 | |
AR01 - Annual Return | 21 September 2011 | |
AD01 - Change of registered office address | 21 September 2011 | |
RESOLUTIONS - N/A | 13 December 2010 | |
AR01 - Annual Return | 06 December 2010 | |
AA - Annual Accounts | 10 February 2010 | |
AR01 - Annual Return | 18 November 2009 | |
AA - Annual Accounts | 26 May 2009 | |
363a - Annual Return | 15 December 2008 | |
AA - Annual Accounts | 06 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 March 2008 | |
395 - Particulars of a mortgage or charge | 01 December 2007 | |
395 - Particulars of a mortgage or charge | 27 November 2007 | |
363a - Annual Return | 14 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 November 2007 | |
AA - Annual Accounts | 10 May 2007 | |
363s - Annual Return | 06 October 2006 | |
395 - Particulars of a mortgage or charge | 28 October 2005 | |
395 - Particulars of a mortgage or charge | 28 October 2005 | |
395 - Particulars of a mortgage or charge | 28 October 2005 | |
NEWINC - New incorporation documents | 05 September 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 June 2015 | Outstanding |
N/A |
A registered charge | 05 June 2015 | Outstanding |
N/A |
Legal charge | 30 November 2007 | Outstanding |
N/A |
Debenture | 20 November 2007 | Outstanding |
N/A |
Legal charge | 19 October 2005 | Fully Satisfied |
N/A |
Debenture | 17 October 2005 | Fully Satisfied |
N/A |
First party legal charge | 17 October 2005 | Fully Satisfied |
N/A |