About

Registered Number: 03691070
Date of Incorporation: 31/12/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Bantvilla, Pineway, Southampton, Hampshire, SO16 7HF

 

Golden Angel Ltd was setup in 1998, it's status at Companies House is "Active". The current directors of this organisation are listed as Benning, Sharon Jeeve, Raichura, Manej at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNING, Sharon Jeeve 22 March 1999 03 December 2005 1
RAICHURA, Manej 22 March 1999 15 May 2000 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 19 December 2019
PSC04 - N/A 03 January 2019
PSC07 - N/A 03 January 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 20 February 2017
CS01 - N/A 24 December 2016
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 05 January 2014
AA - Annual Accounts 17 December 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 02 January 2013
AR01 - Annual Return 08 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 05 January 2011
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 04 February 2009
363a - Annual Return 08 January 2009
287 - Change in situation or address of Registered Office 08 January 2009
363s - Annual Return 27 March 2008
AA - Annual Accounts 31 January 2008
287 - Change in situation or address of Registered Office 30 November 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 24 January 2006
AA - Annual Accounts 23 January 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 03 February 2005
AA - Annual Accounts 13 February 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 31 January 2003
363s - Annual Return 28 January 2003
363s - Annual Return 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2002
AA - Annual Accounts 01 February 2002
AA - Annual Accounts 02 May 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
363s - Annual Return 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
CERTNM - Change of name certificate 25 July 2000
225 - Change of Accounting Reference Date 19 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2000
363s - Annual Return 15 April 2000
288a - Notice of appointment of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
MEM/ARTS - N/A 15 April 1999
RESOLUTIONS - N/A 07 April 1999
123 - Notice of increase in nominal capital 02 April 1999
CERTNM - Change of name certificate 25 March 1999
NEWINC - New incorporation documents 31 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.