About

Registered Number: 04881167
Date of Incorporation: 29/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Moorgate House, 201 Silbury Boulevard, Milton Keynes, MK9 1LZ,

 

Based in Milton Keynes, Angelic Management Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". There are 5 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARCHANT, Nichola Leta 17 January 2011 - 1
MARCHANT, Amy 20 May 2010 19 September 2013 1
MARCHANT, Andrew 29 August 2003 22 June 2011 1
Secretary Name Appointed Resigned Total Appointments
MARCHANT, Robert 20 June 2008 - 1
MARCHANT, Robert Read 29 August 2003 15 September 2005 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AD01 - Change of registered office address 07 July 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 29 August 2017
AD01 - Change of registered office address 06 June 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 31 August 2016
CH03 - Change of particulars for secretary 11 August 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 14 September 2015
AA01 - Change of accounting reference date 24 March 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 23 September 2014
MR01 - N/A 11 March 2014
MR01 - N/A 11 March 2014
TM01 - Termination of appointment of director 30 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 18 September 2013
CH01 - Change of particulars for director 18 September 2013
RP04 - N/A 24 January 2013
SH01 - Return of Allotment of shares 28 November 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 30 August 2012
CERTNM - Change of name certificate 29 February 2012
CONNOT - N/A 29 February 2012
AP01 - Appointment of director 08 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 15 June 2010
AP01 - Appointment of director 27 May 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 07 September 2009
363a - Annual Return 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
AA - Annual Accounts 08 April 2008
288b - Notice of resignation of directors or secretaries 27 October 2007
363a - Annual Return 17 September 2007
AA - Annual Accounts 23 May 2007
363a - Annual Return 06 September 2006
AA - Annual Accounts 29 June 2006
288b - Notice of resignation of directors or secretaries 06 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 09 September 2005
287 - Change in situation or address of Registered Office 09 May 2005
363s - Annual Return 10 September 2004
225 - Change of Accounting Reference Date 16 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2003
287 - Change in situation or address of Registered Office 12 September 2003
RESOLUTIONS - N/A 05 September 2003
RESOLUTIONS - N/A 05 September 2003
RESOLUTIONS - N/A 05 September 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
NEWINC - New incorporation documents 29 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2014 Outstanding

N/A

A registered charge 03 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.