About

Registered Number: 04211833
Date of Incorporation: 08/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Unit 14 Adswood Industrial Estate, Adswood Road, Stockport, Cheshire, SK3 8LF,

 

Established in 2001, Angel Properties (Cheshire) Ltd have registered office in Stockport, Cheshire, it's status in the Companies House registry is set to "Active". Angel Properties (Cheshire) Ltd has 2 directors listed as Moss, Susan Croydon, Roberts, Richard Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Richard Alan 08 May 2001 - 1
Secretary Name Appointed Resigned Total Appointments
MOSS, Susan Croydon 08 May 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
PSC04 - N/A 15 May 2020
CS01 - N/A 14 May 2020
AA - Annual Accounts 16 May 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 22 May 2018
CS01 - N/A 17 May 2018
AD01 - Change of registered office address 02 May 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 15 May 2016
AD01 - Change of registered office address 15 May 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 18 May 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 12 May 2014
AD01 - Change of registered office address 20 September 2013
AR01 - Annual Return 18 May 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 09 April 2010
CH01 - Change of particulars for director 17 March 2010
AD01 - Change of registered office address 17 March 2010
363a - Annual Return 01 July 2009
287 - Change in situation or address of Registered Office 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 16 May 2007
AA - Annual Accounts 11 May 2007
395 - Particulars of a mortgage or charge 18 November 2006
395 - Particulars of a mortgage or charge 18 November 2006
395 - Particulars of a mortgage or charge 04 November 2006
395 - Particulars of a mortgage or charge 27 October 2006
395 - Particulars of a mortgage or charge 29 July 2006
395 - Particulars of a mortgage or charge 18 July 2006
395 - Particulars of a mortgage or charge 20 June 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 17 May 2003
287 - Change in situation or address of Registered Office 09 March 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 27 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2001
225 - Change of Accounting Reference Date 29 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
287 - Change in situation or address of Registered Office 16 May 2001
NEWINC - New incorporation documents 08 May 2001

Mortgages & Charges

Description Date Status Charge by
Deed of charge 06 November 2006 Outstanding

N/A

Charge 03 November 2006 Outstanding

N/A

Deed of charge 27 October 2006 Outstanding

N/A

Deed of charge 09 October 2006 Outstanding

N/A

Charge 21 July 2006 Outstanding

N/A

Charge 11 July 2006 Outstanding

N/A

Deed of charge 12 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.