Having been setup in 2004, Anglepoise Ltd has its registered office in Farlington in Hampshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. This company has 3 directors listed.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TERRY, Simon Robert Victor | 15 March 2017 | - | 1 |
CHIVERS, Marie | 10 March 2006 | 08 November 2013 | 1 |
SELLWOOD, Richard John | 08 November 2013 | 15 March 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 27 January 2020 | |
CS01 - N/A | 14 January 2020 | |
AA - Annual Accounts | 30 January 2019 | |
CS01 - N/A | 11 January 2019 | |
TM01 - Termination of appointment of director | 10 April 2018 | |
CS01 - N/A | 16 January 2018 | |
CH01 - Change of particulars for director | 01 December 2017 | |
AP01 - Appointment of director | 01 December 2017 | |
AA - Annual Accounts | 05 October 2017 | |
AP01 - Appointment of director | 07 September 2017 | |
TM01 - Termination of appointment of director | 10 April 2017 | |
AP03 - Appointment of secretary | 10 April 2017 | |
CH01 - Change of particulars for director | 10 April 2017 | |
TM02 - Termination of appointment of secretary | 10 April 2017 | |
AA - Annual Accounts | 27 January 2017 | |
CS01 - N/A | 17 January 2017 | |
AR01 - Annual Return | 10 February 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 16 January 2015 | |
AP01 - Appointment of director | 04 July 2014 | |
AR01 - Annual Return | 04 February 2014 | |
AP03 - Appointment of secretary | 04 February 2014 | |
TM02 - Termination of appointment of secretary | 04 February 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AP01 - Appointment of director | 05 June 2013 | |
AR01 - Annual Return | 05 February 2013 | |
AA - Annual Accounts | 20 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 October 2012 | |
AR01 - Annual Return | 07 February 2012 | |
AA - Annual Accounts | 31 January 2012 | |
TM01 - Termination of appointment of director | 25 March 2011 | |
AP01 - Appointment of director | 21 February 2011 | |
AR01 - Annual Return | 10 January 2011 | |
AA - Annual Accounts | 16 December 2010 | |
RESOLUTIONS - N/A | 27 October 2010 | |
SH01 - Return of Allotment of shares | 27 October 2010 | |
AR01 - Annual Return | 06 October 2010 | |
CH01 - Change of particulars for director | 06 October 2010 | |
CH03 - Change of particulars for secretary | 06 October 2010 | |
MG01 - Particulars of a mortgage or charge | 09 September 2010 | |
AAMD - Amended Accounts | 23 August 2010 | |
AA - Annual Accounts | 28 January 2010 | |
AR01 - Annual Return | 02 November 2009 | |
MG01 - Particulars of a mortgage or charge | 15 October 2009 | |
AA - Annual Accounts | 03 March 2009 | |
363a - Annual Return | 03 October 2008 | |
287 - Change in situation or address of Registered Office | 07 August 2008 | |
395 - Particulars of a mortgage or charge | 12 March 2008 | |
AA - Annual Accounts | 17 August 2007 | |
395 - Particulars of a mortgage or charge | 18 May 2007 | |
363s - Annual Return | 26 March 2007 | |
AA - Annual Accounts | 10 August 2006 | |
363s - Annual Return | 20 March 2006 | |
288b - Notice of resignation of directors or secretaries | 15 March 2006 | |
288a - Notice of appointment of directors or secretaries | 15 March 2006 | |
AA - Annual Accounts | 28 February 2006 | |
363a - Annual Return | 18 February 2005 | |
395 - Particulars of a mortgage or charge | 11 February 2005 | |
MEM/ARTS - N/A | 14 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 January 2005 | |
225 - Change of Accounting Reference Date | 14 January 2005 | |
287 - Change in situation or address of Registered Office | 14 January 2005 | |
CERTNM - Change of name certificate | 11 January 2005 | |
288b - Notice of resignation of directors or secretaries | 11 November 2004 | |
288b - Notice of resignation of directors or secretaries | 11 November 2004 | |
288a - Notice of appointment of directors or secretaries | 11 November 2004 | |
288a - Notice of appointment of directors or secretaries | 11 November 2004 | |
288a - Notice of appointment of directors or secretaries | 11 November 2004 | |
NEWINC - New incorporation documents | 16 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 September 2010 | Outstanding |
N/A |
Legal assignment | 30 September 2009 | Fully Satisfied |
N/A |
Deposit deed | 03 March 2008 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 15 May 2007 | Fully Satisfied |
N/A |
Debenture | 06 February 2005 | Fully Satisfied |
N/A |