CS01 |
Confirmation statement with no updates December 19, 2023
filed on: 3rd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 18th, December 2023
|
accounts |
Free Download
(37 pages)
|
PSC05 |
Change to a person with significant control October 28, 2020
filed on: 15th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control January 26, 2022
filed on: 14th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 22, 2023
filed on: 22nd, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On February 14, 2023 new director was appointed.
filed on: 15th, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 10th, February 2023
|
accounts |
Free Download
(33 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 19, 2022
filed on: 19th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 2, 2022
filed on: 5th, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 29th, June 2022
|
accounts |
Free Download
(33 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, May 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 19, 2021
filed on: 24th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control August 27, 2021
filed on: 27th, August 2021
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On February 22, 2021 new director was appointed.
filed on: 22nd, February 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2020
filed on: 22nd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 5, 2021
filed on: 5th, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 4th, January 2021
|
accounts |
Free Download
(32 pages)
|
PSC07 |
Cessation of a person with significant control November 1, 2020
filed on: 24th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 32 Welbeck Street London W1G 8EU to 30 1st Floor Cannon Street London EC4M 6XH on October 28, 2020
filed on: 28th, October 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1st Floor 30 Cannon Street London EC4M 6XH England to 1st Floor 30 Cannon Street London EC4M 6XH on October 28, 2020
filed on: 28th, October 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 30 1st Floor Cannon Street London EC4M 6XH England to 1st Floor 30 Cannon Street London EC4M 6XH on October 28, 2020
filed on: 28th, October 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 30 Cannon Street 1st Floor London EC4M 6XH England to 1st Floor 30 Cannon Street London EC4M 6XH on October 28, 2020
filed on: 28th, October 2020
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 077140590002, created on December 23, 2019
filed on: 24th, December 2019
|
mortgage |
Free Download
(71 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2019
filed on: 19th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 18th, October 2019
|
accounts |
Free Download
(29 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 4th, January 2019
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2018
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On July 26, 2018 new director was appointed.
filed on: 30th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 21, 2018
filed on: 23rd, May 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 20, 2017
filed on: 20th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On October 27, 2017 director's details were changed
filed on: 30th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2017
filed on: 24th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 29th, September 2016
|
accounts |
Free Download
(25 pages)
|
AP01 |
On September 19, 2016 new director was appointed.
filed on: 19th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 26, 2016
filed on: 2nd, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On September 1, 2016 new director was appointed.
filed on: 2nd, September 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 21, 2016
filed on: 3rd, August 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 13th, October 2015
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to July 21, 2015 with full list of members
filed on: 5th, August 2015
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 21, 2014 with full list of members
filed on: 30th, July 2014
|
annual return |
Free Download
(4 pages)
|
AP01 |
On July 11, 2014 new director was appointed.
filed on: 11th, July 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 3rd, June 2014
|
accounts |
Free Download
(16 pages)
|
CERTNM |
Company name changed circle property development LIMITEDcertificate issued on 04/02/14
filed on: 4th, February 2014
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 21, 2013 with full list of members
filed on: 30th, July 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 30, 2013: 1 GBP
|
capital |
|
AA |
Full accounts data made up to December 31, 2012
filed on: 25th, April 2013
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: March 22, 2013
filed on: 22nd, March 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On March 22, 2013 new director was appointed.
filed on: 22nd, March 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 21, 2012 with full list of members
filed on: 1st, August 2012
|
annual return |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 19th, July 2012
|
mortgage |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, March 2012
|
resolution |
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 1st, March 2012
|
resolution |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, February 2012
|
mortgage |
Free Download
(25 pages)
|
AA01 |
Extension of current accouting period to December 31, 2012
filed on: 16th, November 2011
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, July 2011
|
incorporation |
Free Download
(19 pages)
|