CIRCLE PROPERTY PARTNERSHIP HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Confirmation statement made on 2025-06-05 with updates |
07/04/257 April 2025 | Total exemption full accounts made up to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
21/09/2421 September 2024 | Resolutions |
20/09/2420 September 2024 | Memorandum and Articles of Association |
16/08/2416 August 2024 | Cessation of Joseph Raymond Cutler as a person with significant control on 2024-08-08 |
16/08/2416 August 2024 | Cessation of Damien Gerard Sharkey as a person with significant control on 2024-08-08 |
16/08/2416 August 2024 | Notification of Ansom Capital Limited as a person with significant control on 2024-08-08 |
16/08/2416 August 2024 | Notification of Igneous Investments Limited as a person with significant control on 2024-08-08 |
24/06/2424 June 2024 | Total exemption full accounts made up to 2023-11-30 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
05/04/235 April 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
10/01/2210 January 2022 | Sub-division of shares on 2021-12-08 |
10/01/2210 January 2022 | Memorandum and Articles of Association |
10/01/2210 January 2022 | Resolutions |
10/01/2210 January 2022 | Resolutions |
10/01/2210 January 2022 | Resolutions |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
04/06/214 June 2021 | 30/11/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
09/11/209 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN SHARKEY / 09/11/2020 |
08/06/208 June 2020 | PSC'S CHANGE OF PARTICULARS / MR DAMIEN GERARD SHARKEY / 05/06/2020 |
08/06/208 June 2020 | PSC'S CHANGE OF PARTICULARS / JOSEPH RAYMOND CUTLER / 05/06/2020 |
05/06/205 June 2020 | PSC'S CHANGE OF PARTICULARS / MR DAMIEN GERARD SHARKEY / 05/06/2020 |
05/06/205 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH RAYMOND CUTLER / 05/06/2020 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES |
05/06/205 June 2020 | PSC'S CHANGE OF PARTICULARS / JOSEPH RAYMOND CUTLER / 05/06/2020 |
05/06/205 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN GERARD SHARKEY / 05/06/2020 |
22/05/2022 May 2020 | CURREXT FROM 30/06/2020 TO 30/11/2020 |
22/05/2022 May 2020 | REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE UNITED KINGDOM |
22/05/2022 May 2020 | 30/11/19 STATEMENT OF CAPITAL GBP 8 |
06/06/196 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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