About

Registered Number: 04606198
Date of Incorporation: 02/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: The Monastery, Gorton Lane, Gorton, Manchester, Greater Manchester, M12 5WF

 

The Angels Manchester Ltd was setup in 2002. There is one director listed for The Angels Manchester Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCANTEBURY, Ilma Eniko 27 June 2005 02 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 12 October 2019
CS01 - N/A 09 October 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 05 October 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 11 October 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 02 December 2013
TM01 - Termination of appointment of director 02 December 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 05 December 2011
TM01 - Termination of appointment of director 27 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 29 July 2008
225 - Change of Accounting Reference Date 22 April 2008
363a - Annual Return 14 February 2008
287 - Change in situation or address of Registered Office 14 February 2008
AA - Annual Accounts 09 August 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
363s - Annual Return 29 March 2007
AA - Annual Accounts 15 February 2006
363s - Annual Return 15 February 2006
287 - Change in situation or address of Registered Office 11 November 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 09 December 2004
287 - Change in situation or address of Registered Office 16 February 2004
AA - Annual Accounts 07 December 2003
363s - Annual Return 07 December 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
225 - Change of Accounting Reference Date 30 December 2002
287 - Change in situation or address of Registered Office 30 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
NEWINC - New incorporation documents 02 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.