CIRCA SELECTION LIMITED

Company Documents

DateDescription
02/04/142 April 2014 SECRETARY APPOINTED MR JONATHAN PAUL CATHIE

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT GRUBB

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM
SOPWITH HOUSE
BROOK AVENUE WARSASH
SOUTHAMPTON
SO31 9ZA

View Document

26/09/1326 September 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

06/06/136 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/07/1225 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

15/05/1215 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/08/1112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/07/1122 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/07/1022 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK ERRINGTON / 30/04/2010

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR ROBERT JAMES GRUBB

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALTON GREEN

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ERRINGTON

View Document

16/10/0916 October 2009 SECRETARY APPOINTED MR ROBERT JAMES GRUBB

View Document

22/07/0922 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/08/085 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/07/0822 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/08/0517 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/047 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

23/02/0423 February 2004 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/08/0327 August 2003 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS; AMEND

View Document

27/08/0327 August 2003 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS; AMEND

View Document

27/08/0327 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS; AMEND

View Document

27/08/0327 August 2003 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS; AMEND

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/08/0223 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0120 December 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM:
MITCHELL HOUSE BROOK AVENUE
WARSASH
SOUTHAMPTON
HAMPSHIRE SO31 9ZA

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

16/12/0016 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

23/09/0023 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0018 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0028 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

18/08/9918 August 1999 RETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS

View Document

20/04/9920 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9926 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9926 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

31/07/9831 July 1998 RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 SECRETARY RESIGNED

View Document

31/07/9831 July 1998 SECRETARY RESIGNED

View Document

20/01/9820 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 NEW SECRETARY APPOINTED

View Document

20/01/9820 January 1998 SECRETARY RESIGNED

View Document

13/01/9813 January 1998 RETURN MADE UP TO 04/08/97; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 REGISTERED OFFICE CHANGED ON 27/11/97 FROM:
137-143 HIGH STREET
SUTTON
SURREY
SM1 1JH

View Document

27/11/9727 November 1997 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/10/98

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 AUDITOR'S RESIGNATION

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

24/09/9724 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/973 July 1997 S252 DISP LAYING ACC 31/08/96

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

03/07/973 July 1997 S366A DISP HOLDING AGM 31/08/96

View Document

03/06/973 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9620 September 1996 RETURN MADE UP TO 04/08/96; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 REGISTERED OFFICE CHANGED ON 19/06/96 FROM:
ST. MARY ABCHURCH HOUSE
123 CANNON STREET
LONDON
EC4N 5AX

View Document

31/03/9631 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

16/08/9516 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/9510 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company