Background WavePink WaveYellow Wave

THE ANGEL HOTEL CHIPPENHAM LIMITED (02938502)

THE ANGEL HOTEL CHIPPENHAM LIMITED (02938502) is an active UK company. incorporated on 8 June 1994. with registered office in Harrow. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE ANGEL HOTEL CHIPPENHAM LIMITED has been registered for 31 years.

Company Number
02938502
Status
active
Type
ltd
Incorporated
8 June 1994
Age
31 years
Address
Kirkland House, Harrow, HA1 2AX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ANGEL HOTEL CHIPPENHAM LIMITED

THE ANGEL HOTEL CHIPPENHAM LIMITED is an active company incorporated on 8 June 1994 with the registered office located in Harrow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE ANGEL HOTEL CHIPPENHAM LIMITED was registered 31 years ago.(SIC: 55100)

Status

active

Active since 31 years ago

Company No

02938502

LTD Company

Age

31 Years

Incorporated 8 June 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Kirkland House 11-15 Peterborough Road Harrow, HA1 2AX,

Previous Addresses

The Angel Hotel Market Place Chippenham Wiltshire SN15 3HD
From: 8 June 1994To: 19 May 2015
Timeline

36 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jun 94
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Secured
Jul 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Cleared
Apr 16
Director Joined
May 16
Loan Cleared
Mar 17
Director Joined
May 20
Director Joined
Jun 20
New Owner
Aug 20
New Owner
Aug 20
Owner Exit
Dec 21
Director Left
Oct 22
Director Left
Mar 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Director Joined
Jan 26
Loan Secured
Mar 26
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

138

Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2026
MR01Registration of a Charge
Memorandum Articles
28 January 2026
MAMA
Resolution
28 January 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
12 August 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 August 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
18 September 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
18 May 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
21 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Small
26 November 2008
AAAnnual Accounts
Legacy
10 June 2008
288cChange of Particulars
Legacy
10 June 2008
363aAnnual Return
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 January 2008
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Accounts With Accounts Type Small
15 December 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Accounts With Accounts Type Small
18 November 2005
AAAnnual Accounts
Auditors Resignation Company
7 October 2005
AUDAUD
Legacy
24 June 2005
363aAnnual Return
Accounts With Accounts Type Small
20 October 2004
AAAnnual Accounts
Legacy
4 October 2004
288cChange of Particulars
Accounts With Accounts Type Small
15 June 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Resolution
30 January 2004
RESOLUTIONSResolutions
Legacy
1 August 2003
363aAnnual Return
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 March 2003
AAAnnual Accounts
Legacy
14 October 2002
288cChange of Particulars
Legacy
15 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
2 July 2001
363aAnnual Return
Accounts With Accounts Type Small
7 February 2001
AAAnnual Accounts
Legacy
20 June 2000
363aAnnual Return
Legacy
12 June 2000
288cChange of Particulars
Accounts With Accounts Type Small
16 February 2000
AAAnnual Accounts
Legacy
22 June 1999
363aAnnual Return
Accounts With Accounts Type Small
14 December 1998
AAAnnual Accounts
Legacy
1 July 1998
363aAnnual Return
Accounts With Accounts Type Small
18 December 1997
AAAnnual Accounts
Legacy
23 September 1997
288cChange of Particulars
Legacy
7 July 1997
363aAnnual Return
Resolution
6 January 1997
RESOLUTIONSResolutions
Resolution
6 January 1997
RESOLUTIONSResolutions
Resolution
6 January 1997
RESOLUTIONSResolutions
Resolution
6 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 November 1996
AAAnnual Accounts
Legacy
10 October 1996
288cChange of Particulars
Legacy
14 June 1996
363aAnnual Return
Accounts With Accounts Type Small
1 April 1996
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 March 1996
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
19 March 1996
363x363x
Legacy
19 March 1996
88(2)R88(2)R
Legacy
15 January 1996
288288
Gazette Notice Compulsary
28 November 1995
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
25 January 1995
224224
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 August 1994
395Particulars of Mortgage or Charge
Legacy
8 August 1994
395Particulars of Mortgage or Charge
Legacy
13 June 1994
288288
Incorporation Company
8 June 1994
NEWINCIncorporation