Angling Ambitions Ltd was registered on 05 March 2002 and has its registered office in Ashford in Kent, it has a status of "Active". Angling Ambitions Ltd has 2 directors listed as Hume, Stephen John, Smith, Philip James Patrick in the Companies House registry. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUME, Stephen John | 05 March 2002 | - | 1 |
SMITH, Philip James Patrick | 05 March 2002 | 10 June 2013 | 1 |
Document Type | Date | |
---|---|---|
CH03 - Change of particulars for secretary | 25 August 2020 | |
CH01 - Change of particulars for director | 25 August 2020 | |
CS01 - N/A | 03 June 2020 | |
AA - Annual Accounts | 05 July 2019 | |
CS01 - N/A | 04 June 2019 | |
CS01 - N/A | 19 June 2018 | |
AA - Annual Accounts | 12 June 2018 | |
CS01 - N/A | 13 June 2017 | |
AA - Annual Accounts | 03 March 2017 | |
AR01 - Annual Return | 06 June 2016 | |
AA - Annual Accounts | 15 April 2016 | |
AR01 - Annual Return | 08 July 2015 | |
AA - Annual Accounts | 24 June 2015 | |
AA - Annual Accounts | 16 September 2014 | |
AR01 - Annual Return | 21 July 2014 | |
AR01 - Annual Return | 10 June 2013 | |
AA - Annual Accounts | 10 June 2013 | |
TM01 - Termination of appointment of director | 10 June 2013 | |
AR01 - Annual Return | 26 March 2013 | |
AA - Annual Accounts | 17 September 2012 | |
AR01 - Annual Return | 06 March 2012 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 15 March 2011 | |
AD01 - Change of registered office address | 23 December 2010 | |
AA - Annual Accounts | 12 March 2010 | |
AR01 - Annual Return | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
AA - Annual Accounts | 19 March 2009 | |
363a - Annual Return | 05 March 2009 | |
363a - Annual Return | 11 March 2008 | |
AA - Annual Accounts | 10 March 2008 | |
AA - Annual Accounts | 10 April 2007 | |
363a - Annual Return | 08 March 2007 | |
AA - Annual Accounts | 06 April 2006 | |
363a - Annual Return | 07 March 2006 | |
363s - Annual Return | 10 March 2005 | |
AA - Annual Accounts | 09 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 April 2004 | |
AA - Annual Accounts | 23 March 2004 | |
363s - Annual Return | 22 March 2004 | |
AA - Annual Accounts | 18 March 2003 | |
225 - Change of Accounting Reference Date | 18 March 2003 | |
363s - Annual Return | 18 March 2003 | |
395 - Particulars of a mortgage or charge | 27 April 2002 | |
288a - Notice of appointment of directors or secretaries | 21 March 2002 | |
288a - Notice of appointment of directors or secretaries | 21 March 2002 | |
287 - Change in situation or address of Registered Office | 21 March 2002 | |
288b - Notice of resignation of directors or secretaries | 21 March 2002 | |
288b - Notice of resignation of directors or secretaries | 21 March 2002 | |
NEWINC - New incorporation documents | 05 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 April 2002 | Outstanding |
N/A |