About

Registered Number: 06987132
Date of Incorporation: 11/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: Telegraph House, Compton, Chichester, West Sussex, PO18 9QL

 

Angel Yard (Midhurst) Ltd was registered on 11 August 2009 and are based in Chichester, West Sussex, it's status in the Companies House registry is set to "Active". The companies directors are Telegraph Property Management Ltd, Farguson, Jean, Lawrie, Peter Stuart, Reed, June, Stevens, Jean, Strick, Talei Ann, Wareham, Nicholas James, Banks, Christopher John, Cockman, Richard, Page, Francis Roy, Sheldon, Jeannie, Taylor, Rhonda Mary. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARGUSON, Jean 30 June 2011 - 1
LAWRIE, Peter Stuart 03 December 2019 - 1
REED, June 09 July 2012 - 1
STEVENS, Jean 27 September 2018 - 1
STRICK, Talei Ann 09 November 2016 - 1
WAREHAM, Nicholas James 09 November 2016 - 1
BANKS, Christopher John 30 June 2011 29 August 2012 1
COCKMAN, Richard 31 July 2013 30 April 2016 1
PAGE, Francis Roy 09 July 2012 30 December 2017 1
SHELDON, Jeannie 30 June 2011 31 July 2013 1
TAYLOR, Rhonda Mary 31 July 2013 14 September 2015 1
Secretary Name Appointed Resigned Total Appointments
TELEGRAPH PROPERTY MANAGEMENT LTD 01 October 2017 - 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AP01 - Appointment of director 17 December 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 19 August 2019
AP01 - Appointment of director 13 November 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 23 August 2018
AP03 - Appointment of secretary 06 August 2018
TM02 - Termination of appointment of secretary 06 August 2018
TM01 - Termination of appointment of director 23 April 2018
AD01 - Change of registered office address 23 April 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 23 August 2017
AP01 - Appointment of director 10 November 2016
AP01 - Appointment of director 10 November 2016
DISS40 - Notice of striking-off action discontinued 09 November 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
CS01 - N/A 07 November 2016
TM02 - Termination of appointment of secretary 13 September 2016
TM02 - Termination of appointment of secretary 31 August 2016
AD01 - Change of registered office address 31 August 2016
AP04 - Appointment of corporate secretary 11 August 2016
AA - Annual Accounts 04 August 2016
TM01 - Termination of appointment of director 28 May 2016
TM01 - Termination of appointment of director 29 October 2015
AA - Annual Accounts 24 September 2015
TM01 - Termination of appointment of director 15 September 2015
AR01 - Annual Return 25 August 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 10 September 2013
TM01 - Termination of appointment of director 10 September 2013
CH01 - Change of particulars for director 10 September 2013
CH01 - Change of particulars for director 10 September 2013
AP01 - Appointment of director 09 September 2013
AP01 - Appointment of director 20 August 2013
AP01 - Appointment of director 20 August 2013
AA - Annual Accounts 07 August 2013
TM01 - Termination of appointment of director 04 September 2012
AR01 - Annual Return 20 August 2012
CH01 - Change of particulars for director 20 August 2012
CH01 - Change of particulars for director 20 August 2012
CH01 - Change of particulars for director 20 August 2012
CH01 - Change of particulars for director 20 August 2012
CH01 - Change of particulars for director 20 August 2012
AA - Annual Accounts 14 August 2012
AP01 - Appointment of director 30 July 2012
AP01 - Appointment of director 18 July 2012
AR01 - Annual Return 24 August 2011
AP01 - Appointment of director 02 August 2011
TM01 - Termination of appointment of director 28 July 2011
AP01 - Appointment of director 25 July 2011
AP01 - Appointment of director 25 July 2011
AA - Annual Accounts 20 April 2011
SH01 - Return of Allotment of shares 03 February 2011
AA01 - Change of accounting reference date 24 November 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH04 - Change of particulars for corporate secretary 07 September 2010
NEWINC - New incorporation documents 11 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.