The Angel Hotel Chippenham Ltd was registered on 08 June 1994 with its registered office in Harrow, Middlesex. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LIJKA, Geoffrey Bohdan | 01 August 1995 | 14 May 2015 | 1 |
LIJKA, Louise Victoria Jane | 15 April 2008 | 14 May 2015 | 1 |
WILLIAMS, Susan Ruth | 15 April 2008 | 14 May 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Susan Ruth | 15 January 2008 | 14 May 2015 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 08 June 2020 | |
CS01 - N/A | 08 June 2020 | |
AP01 - Appointment of director | 01 June 2020 | |
AA - Annual Accounts | 13 October 2019 | |
CS01 - N/A | 11 June 2019 | |
AA - Annual Accounts | 18 October 2018 | |
CS01 - N/A | 08 June 2018 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 19 June 2017 | |
MR04 - N/A | 13 March 2017 | |
AA - Annual Accounts | 20 October 2016 | |
AR01 - Annual Return | 24 June 2016 | |
CH01 - Change of particulars for director | 24 June 2016 | |
CH01 - Change of particulars for director | 24 June 2016 | |
CH01 - Change of particulars for director | 24 June 2016 | |
AP01 - Appointment of director | 31 May 2016 | |
MR04 - N/A | 08 April 2016 | |
MR01 - N/A | 30 March 2016 | |
MR01 - N/A | 30 March 2016 | |
AA01 - Change of accounting reference date | 18 September 2015 | |
MR01 - N/A | 19 July 2015 | |
MR04 - N/A | 11 July 2015 | |
MR04 - N/A | 11 July 2015 | |
MR04 - N/A | 11 July 2015 | |
MR01 - N/A | 10 July 2015 | |
AR01 - Annual Return | 08 July 2015 | |
MR01 - N/A | 30 May 2015 | |
MR01 - N/A | 30 May 2015 | |
MR01 - N/A | 30 May 2015 | |
TM01 - Termination of appointment of director | 27 May 2015 | |
AD01 - Change of registered office address | 19 May 2015 | |
CH01 - Change of particulars for director | 18 May 2015 | |
AP01 - Appointment of director | 18 May 2015 | |
AP04 - Appointment of corporate secretary | 18 May 2015 | |
AP01 - Appointment of director | 18 May 2015 | |
AP01 - Appointment of director | 18 May 2015 | |
TM01 - Termination of appointment of director | 18 May 2015 | |
TM01 - Termination of appointment of director | 18 May 2015 | |
TM01 - Termination of appointment of director | 18 May 2015 | |
TM01 - Termination of appointment of director | 18 May 2015 | |
TM02 - Termination of appointment of secretary | 18 May 2015 | |
TM01 - Termination of appointment of director | 18 May 2015 | |
MR04 - N/A | 21 April 2015 | |
MR04 - N/A | 21 April 2015 | |
AA - Annual Accounts | 06 February 2015 | |
AR01 - Annual Return | 18 June 2014 | |
AA - Annual Accounts | 07 April 2014 | |
AR01 - Annual Return | 24 June 2013 | |
AA - Annual Accounts | 10 January 2013 | |
AR01 - Annual Return | 12 July 2012 | |
AA - Annual Accounts | 19 January 2012 | |
AR01 - Annual Return | 09 June 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 15 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
AA - Annual Accounts | 30 September 2009 | |
363a - Annual Return | 15 June 2009 | |
AA - Annual Accounts | 26 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 June 2008 | |
363a - Annual Return | 10 June 2008 | |
288a - Notice of appointment of directors or secretaries | 08 May 2008 | |
288a - Notice of appointment of directors or secretaries | 08 May 2008 | |
288a - Notice of appointment of directors or secretaries | 26 March 2008 | |
288b - Notice of resignation of directors or secretaries | 19 March 2008 | |
AA - Annual Accounts | 21 January 2008 | |
363a - Annual Return | 26 June 2007 | |
AA - Annual Accounts | 15 December 2006 | |
363a - Annual Return | 15 June 2006 | |
AA - Annual Accounts | 18 November 2005 | |
AUD - Auditor's letter of resignation | 07 October 2005 | |
363a - Annual Return | 24 June 2005 | |
AA - Annual Accounts | 20 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 October 2004 | |
AA - Annual Accounts | 15 June 2004 | |
363s - Annual Return | 08 June 2004 | |
RESOLUTIONS - N/A | 30 January 2004 | |
363a - Annual Return | 01 August 2003 | |
288a - Notice of appointment of directors or secretaries | 22 May 2003 | |
288b - Notice of resignation of directors or secretaries | 22 May 2003 | |
AA - Annual Accounts | 05 March 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 October 2002 | |
363s - Annual Return | 15 June 2002 | |
AA - Annual Accounts | 30 January 2002 | |
363a - Annual Return | 02 July 2001 | |
AA - Annual Accounts | 07 February 2001 | |
363a - Annual Return | 20 June 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 June 2000 | |
AA - Annual Accounts | 16 February 2000 | |
363a - Annual Return | 22 June 1999 | |
AA - Annual Accounts | 14 December 1998 | |
363a - Annual Return | 01 July 1998 | |
AA - Annual Accounts | 18 December 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 1997 | |
363a - Annual Return | 07 July 1997 | |
RESOLUTIONS - N/A | 06 January 1997 | |
RESOLUTIONS - N/A | 06 January 1997 | |
RESOLUTIONS - N/A | 06 January 1997 | |
RESOLUTIONS - N/A | 06 January 1997 | |
AA - Annual Accounts | 22 November 1996 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 October 1996 | |
363a - Annual Return | 14 June 1996 | |
AA - Annual Accounts | 01 April 1996 | |
DISS40 - Notice of striking-off action discontinued | 19 March 1996 | |
363x - Annual Return | 19 March 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 March 1996 | |
288 - N/A | 15 January 1996 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 November 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 25 January 1995 | |
395 - Particulars of a mortgage or charge | 08 August 1994 | |
395 - Particulars of a mortgage or charge | 08 August 1994 | |
288 - N/A | 13 June 1994 | |
NEWINC - New incorporation documents | 08 June 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 March 2016 | Outstanding |
N/A |
A registered charge | 23 March 2016 | Outstanding |
N/A |
A registered charge | 10 July 2015 | Fully Satisfied |
N/A |
A registered charge | 07 July 2015 | Fully Satisfied |
N/A |
A registered charge | 22 May 2015 | Fully Satisfied |
N/A |
A registered charge | 22 May 2015 | Fully Satisfied |
N/A |
A registered charge | 22 May 2015 | Fully Satisfied |
N/A |
Mortgage debenture | 02 August 1994 | Fully Satisfied |
N/A |
Legal mortgage | 02 August 1994 | Fully Satisfied |
N/A |