About

Registered Number: 03196261
Date of Incorporation: 09/05/1996 (28 years ago)
Company Status: Active
Registered Address: 9 Westhall Road, Bath, BA1 3BQ

 

Corpus Angeli Ltd was founded on 09 May 1996 with its registered office in the United Kingdom, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The current directors of this company are Leachman, Lucinda, Leachman, Lucinda.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEACHMAN, Lucinda 12 January 2006 06 March 2012 1
Secretary Name Appointed Resigned Total Appointments
LEACHMAN, Lucinda 06 March 2012 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 10 May 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 22 May 2012
AP03 - Appointment of secretary 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
TM02 - Termination of appointment of secretary 06 March 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 09 May 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 11 May 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
AA - Annual Accounts 26 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
363s - Annual Return 22 June 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 20 May 2004
363s - Annual Return 20 May 2003
AA - Annual Accounts 12 May 2003
225 - Change of Accounting Reference Date 27 April 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 27 November 2001
CERTNM - Change of name certificate 03 July 2001
AA - Annual Accounts 28 June 2001
CERTNM - Change of name certificate 01 June 2001
363s - Annual Return 23 May 2001
CERTNM - Change of name certificate 23 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 16 May 2000
CERTNM - Change of name certificate 08 March 2000
363s - Annual Return 16 May 1999
AA - Annual Accounts 15 May 1999
363s - Annual Return 21 May 1998
AAMD - Amended Accounts 21 May 1998
AA - Annual Accounts 29 January 1998
RESOLUTIONS - N/A 30 May 1997
363s - Annual Return 14 May 1997
225 - Change of Accounting Reference Date 06 March 1997
288 - N/A 17 May 1996
288 - N/A 17 May 1996
288 - N/A 17 May 1996
288 - N/A 17 May 1996
NEWINC - New incorporation documents 09 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.