• UK
  • ANGLE PROPERTY (TERLINGS PARK PROJECT MANAGEMENT) LIMITED - 15 Westferry Circus, Canary Wharf, London, E14 4HD, United Kingdom

Company Information

Company registration number
07979134
Company Status
CLOSED
Country
United Kingdom
Registered Address
15 Westferry Circus
Canary Wharf
London
E14 4HD
15 Westferry Circus, Canary Wharf, London, E14 4HD UK

Management

Managing Directors
BUTTON, Christopher James
GOOD, James Jonathan
HOBDAY, Susan Margot
PALMER, Raymond John Stewart
PRICE, Alexander David William
WILLIAMSON, Anthony Peter

Company Details

Type of Business
ltd
Incorporated
2012-03-07
Dissolved on
2024-01-27
SIC/NACE
68320

Jurisdiction Particularities

Additional Status Details
Dissolved
Filing of Accounts
Due Date: 2015-06-11
Last Date: 2014-03-31
Last Return Made Up To:
2013-03-07
Annual Return
Due Date: 2017-03-21
Last Date:

ANGLE PROPERTY (TERLINGS PARK PROJECT MANAGEMENT) LIMITED Company Description

ANGLE PROPERTY (TERLINGS PARK PROJECT MANAGEMENT) LIMITED is a ltd registered in United Kingdom with the Company reg no 07979134. Its current trading status is "closed". It was registered 2012-03-07. It has declared SIC or NACE codes as "68320". It has 6 directors The latest annual return was filed up to 2013-03-07.It can be contacted at 15 Westferry Circus .
More information

Get ANGLE PROPERTY (TERLINGS PARK PROJECT MANAGEMENT) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Angle Property (Terlings Park Project Management) Limited - 15 Westferry Circus, Canary Wharf, London, E14 4HD, United Kingdom

Did you know? kompany provides original and official company documents for ANGLE PROPERTY (TERLINGS PARK PROJECT MANAGEMENT) LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2024-01-27) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-members-return-of-final-meeting (2023-10-27) - LIQ13

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-20) - LIQ03

    Add to Cart
     
  • change-person-director-company-with-change-date (2023-11-27) - CH01

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-05-19) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-04-22) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-04-20) - LIQ03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-09-19) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-07) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-05-04) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-06-09) - 4.68

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-05-26) - 4.68

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2015-03-11) - AA01

    Add to Cart
     
  • change-person-director-company-with-change-date (2015-09-29) - CH01

    Add to Cart
     
  • liquidation-voluntary-declaration-of-solvency (2015-03-31) - 4.70

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2015-03-31) - 600

    Add to Cart
     
  • resolution (2015-03-31) - RESOLUTIONS

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-03-24) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-01-12) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-03-12) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2014-07-22) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-12-10) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2013-09-02) - CH01

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-07-24) - AP01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2013-06-08) - MR04

    Add to Cart
     
  • change-person-director-company-with-change-date (2013-03-27) - CH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-03-15) - AR01

    Add to Cart
     
  • capital-alter-shares-subdivision (2012-07-11) - SH02

    Add to Cart
     
  • legacy (2012-06-18) - MG01

    Add to Cart
     
  • resolution (2012-03-14) - RESOLUTIONS

    Add to Cart
     
  • incorporation-company (2012-03-07) - NEWINC

    Add to Cart
     

expand_less