-
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 .
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.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-dissolved-liquidation (2024-01-27) - GAZ2
keyboard_arrow_right 2023
-
liquidation-voluntary-members-return-of-final-meeting (2023-10-27) - LIQ13
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-20) - LIQ03
-
change-person-director-company-with-change-date (2023-11-27) - CH01
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-05-19) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-04-22) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-04-20) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-19) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-07) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-05-04) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-06-09) - 4.68
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-05-26) - 4.68
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-shortened (2015-03-11) - AA01
-
change-person-director-company-with-change-date (2015-09-29) - CH01
-
liquidation-voluntary-declaration-of-solvency (2015-03-31) - 4.70
-
liquidation-voluntary-appointment-of-liquidator (2015-03-31) - 600
-
resolution (2015-03-31) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-24) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-01-12) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-12) - AR01
-
change-person-director-company-with-change-date (2014-07-22) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-10) - AA
-
change-person-director-company-with-change-date (2013-09-02) - CH01
-
appoint-person-director-company-with-name (2013-07-24) - AP01
-
mortgage-satisfy-charge-full (2013-06-08) - MR04
-
change-person-director-company-with-change-date (2013-03-27) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-15) - AR01
keyboard_arrow_right 2012
-
capital-alter-shares-subdivision (2012-07-11) - SH02
-
legacy (2012-06-18) - MG01
-
resolution (2012-03-14) - RESOLUTIONS
-
incorporation-company (2012-03-07) - NEWINC