ANGUS PM LIMITED

Evelyn Cottage 1 Church Lane Evelyn Cottage 1 Church Lane, Chester, CH3 6JD, England
StatusACTIVE
Company No.08132696
CategoryPrivate Limited Company
Incorporated06 Jul 2012
Age11 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

ANGUS PM LIMITED is an active private limited company with number 08132696. It was incorporated 11 years, 11 months, 28 days ago, on 06 July 2012. The company address is Evelyn Cottage 1 Church Lane Evelyn Cottage 1 Church Lane, Chester, CH3 6JD, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 May 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-16

Officer name: Mr Gordon Peter Binnie

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2023

Action Date: 16 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-16

Psc name: Mr Gordon Peter Binnie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-17

Old address: 7 Cambrian Way Ewloe Deeside Clwyd CH5 3RE

New address: Evelyn Cottage 1 Church Lane Aldford Chester CH3 6JD

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2021

Action Date: 06 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-06

Psc name: Mr Gordon Peter Binnie

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-01

Officer name: Mr Gordon Peter Binnie

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-01

Psc name: Mr Gordon Peter Binnie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2015

Action Date: 02 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-02

Old address: 37 Cherry Road Chester CH3 5DU

New address: 7 Cambrian Way Ewloe Deeside Clwyd CH5 3RE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Apr 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2013-06-30

Documents

View document PDF

Incorporation company

Date: 06 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AROMA-NATAL LTD

2 GRANGE LODGE,ALDWICK,PO21 3AN

Number:11065423
Status:ACTIVE
Category:Private Limited Company

DWZ PRODUCTIONS UK LIMITED

HALLIDAYS MILL, STUDIO OFFICE 5 LONDON ROAD,STROUD,GL6 8NR

Number:11022106
Status:ACTIVE
Category:Private Limited Company

HARTLEY & LARCOMBE TY-NANT LIMITED

CLIFTON HOUSE,CARDIFF,CF24 1LE

Number:05130151
Status:ACTIVE
Category:Private Limited Company

NORWEST FOODS INTERNATIONAL GROUP LIMITED

3 HAIG COURT,KNUTSFORD,WA16 8XZ

Number:09214358
Status:ACTIVE
Category:Private Limited Company

SELLADOOR (FRANKENSTEIN) LIMITED

3 EAST POINT HIGH STREET,SEVENOAKS,TN15 0EG

Number:11699689
Status:ACTIVE
Category:Private Limited Company

SKYMASTER LTD

FLAT 1, VICTORIA HOUSE,WARWICK,CV34 4JP

Number:10943344
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source