CIRCLE MORTGAGES (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/01/2514 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
| 19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/01/2422 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
| 18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 12/01/2312 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
| 05/12/225 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/02/221 February 2022 | Notification of Paul Maurice Tilley as a person with significant control on 2016-04-06 |
| 20/01/2220 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
| 23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 14/12/2014 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
| 15/11/1915 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/01/1912 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
| 14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
| 20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
| 12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 19/01/1619 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 13/01/1513 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 22/10/1422 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MAURICE TILLEY / 10/10/2014 |
| 21/10/1421 October 2014 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 9 SPENCER PLACE KINGS HILL WEST MALLING KENT ME19 4JS |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 16/01/1416 January 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
| 16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 28/08/1328 August 2013 | REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 6 MONTFORT DRIVE KINGS HILL WEST MALLING KENT ME19 4EG |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 29/01/1329 January 2013 | APPOINTMENT TERMINATED, SECRETARY KERRY TILLEY |
| 29/01/1329 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 30/01/1230 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
| 12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 03/02/113 February 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
| 06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 17/01/1017 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MAURICE TILLEY / 17/01/2010 |
| 17/01/1017 January 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
| 27/01/0927 January 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
| 20/01/0920 January 2009 | 31/03/08 PARTIAL EXEMPTION |
| 25/07/0825 July 2008 | REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 10 STATION COURT STATION APPROACH WICKFORD ESSEX SS11 7AT |
| 01/02/081 February 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
| 30/10/0730 October 2007 | SECRETARY'S PARTICULARS CHANGED |
| 30/10/0730 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 22/07/0722 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 12/02/0712 February 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
| 12/02/0712 February 2007 | SECRETARY'S PARTICULARS CHANGED |
| 09/02/079 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 28/02/0628 February 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
| 09/02/069 February 2006 | REGISTERED OFFICE CHANGED ON 09/02/06 FROM: ROCKHAVEN, OLD LONDON ROAD RAWRETH WICKFORD ESSEX SS11 8SA |
| 12/01/0612 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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