CIRCLE PROPERTY PARTNERSHIP HOLDINGS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/09/2421 September 2024 Resolutions

View Document

20/09/2420 September 2024 Memorandum and Articles of Association

View Document

16/08/2416 August 2024 Cessation of Joseph Raymond Cutler as a person with significant control on 2024-08-08

View Document

16/08/2416 August 2024 Cessation of Damien Gerard Sharkey as a person with significant control on 2024-08-08

View Document

16/08/2416 August 2024 Notification of Ansom Capital Limited as a person with significant control on 2024-08-08

View Document

16/08/2416 August 2024 Notification of Igneous Investments Limited as a person with significant control on 2024-08-08

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/01/2210 January 2022 Sub-division of shares on 2021-12-08

View Document

10/01/2210 January 2022 Memorandum and Articles of Association

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/06/214 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/11/209 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN SHARKEY / 09/11/2020

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR DAMIEN GERARD SHARKEY / 05/06/2020

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / JOSEPH RAYMOND CUTLER / 05/06/2020

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / MR DAMIEN GERARD SHARKEY / 05/06/2020

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH RAYMOND CUTLER / 05/06/2020

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / JOSEPH RAYMOND CUTLER / 05/06/2020

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN GERARD SHARKEY / 05/06/2020

View Document

22/05/2022 May 2020 CURREXT FROM 30/06/2020 TO 30/11/2020

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE UNITED KINGDOM

View Document

22/05/2022 May 2020 30/11/19 STATEMENT OF CAPITAL GBP 8

View Document

06/06/196 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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