About

Registered Number: 03699032
Date of Incorporation: 21/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Suite Q, 1 Lagoon Road, Orpington, Kent, BR5 3QX

 

Established in 1999, Angerstein Estates (Plymouth) Ltd are based in Orpington, it has a status of "Active". We do not know the number of employees at Angerstein Estates (Plymouth) Ltd. This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 18 February 2020
CS01 - N/A 29 January 2020
CS01 - N/A 22 January 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 14 November 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 04 February 2016
AR01 - Annual Return 02 February 2015
CH01 - Change of particulars for director 02 February 2015
AA - Annual Accounts 18 November 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 25 January 2012
AR01 - Annual Return 27 January 2011
CH01 - Change of particulars for director 27 January 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 16 January 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 15 March 2007
AA - Annual Accounts 25 April 2006
363a - Annual Return 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
AA - Annual Accounts 06 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 June 2005
225 - Change of Accounting Reference Date 07 March 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 03 February 2004
288a - Notice of appointment of directors or secretaries 18 November 2003
AA - Annual Accounts 04 August 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 24 October 2002
287 - Change in situation or address of Registered Office 02 May 2002
225 - Change of Accounting Reference Date 08 March 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 03 August 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
225 - Change of Accounting Reference Date 05 November 1999
CERTNM - Change of name certificate 27 July 1999
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 July 1999
395 - Particulars of a mortgage or charge 26 March 1999
395 - Particulars of a mortgage or charge 26 March 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
287 - Change in situation or address of Registered Office 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
NEWINC - New incorporation documents 21 January 1999

Mortgages & Charges

Description Date Status Charge by
Deed of legal charge 10 March 1999 Outstanding

N/A

Deed of assignment 10 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.