CIRCLE RED PROPERTIES (ST. JAMES) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/01/243 January 2024 Satisfaction of charge 058162450007 in full

View Document

03/01/243 January 2024 Satisfaction of charge 058162450006 in full

View Document

22/12/2322 December 2023 Registration of charge 058162450008, created on 2023-12-21

View Document

22/12/2322 December 2023 Registration of charge 058162450009, created on 2023-12-21

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/07/2126 July 2021 Registration of charge 058162450006, created on 2021-07-16

View Document

26/07/2126 July 2021 Registration of charge 058162450007, created on 2021-07-16

View Document

16/07/2116 July 2021 Satisfaction of charge 058162450005 in full

View Document

16/07/2116 July 2021 Satisfaction of charge 058162450004 in full

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 DISS40 (DISS40(SOAD))

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 140 NEW BRIDGE STREET NEWCASTLE UPON TYNE NE1 2SZ

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058162450002

View Document

19/05/1719 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058162450003

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

08/05/178 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058162450005

View Document

08/05/178 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058162450004

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BEDE MORSE / 07/06/2016

View Document

07/06/167 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/03/1623 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058162450002

View Document

23/03/1623 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058162450003

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/01/1626 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/07/1524 July 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM C/O BREWSTER BROWN BREWSTER BROWN 129 / 131 NEW BRIDGE STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 2SW

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/06/1410 June 2014 DISS40 (DISS40(SOAD))

View Document

09/06/149 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/06/1326 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NATHAN WILSON / 21/01/2013

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR. JOHN BEDE MORSE

View Document

02/08/122 August 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/09/1117 September 2011 DISS40 (DISS40(SOAD))

View Document

15/09/1115 September 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, SECRETARY ELAINE DEVINE

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 1ST FLOOR RECEPTION BUILDING VROOM THE CAR RETAIL PARK ORION BUSINESS PARK NORTH SHIELDS TYNE AND WEAR NE29 7SN

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCGREGOR

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD BROWN

View Document

28/05/1028 May 2010 CURREXT FROM 31/03/2010 TO 31/05/2010

View Document

24/05/1024 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM HADRIAN HOUSE BEAMINSTER WAY EAST KENTON NEWCASTLE UPON TYNE NORTHUMBERLAND NE3 2ER

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 REGISTERED OFFICE CHANGED ON 28/12/2008 FROM 40 APEX BUSINESS VILLAGE NEWCASTLE UPON TYNE NE23 7BF

View Document

10/09/0810 September 2008 ARTICLES OF ASSOCIATION

View Document

10/09/0810 September 2008 GBP NC 100/150 29/08/2008

View Document

10/09/0810 September 2008 NC INC ALREADY ADJUSTED 29/08/08

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED RICHARD NORMAN MILLS BROWN

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 SECRETARY'S CHANGE OF PARTICULARS DAVID NATHAN WILSON LOGGED FORM

View Document

16/05/0816 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILSON / 10/05/2008

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 S-DIV 12/06/07

View Document

22/06/0722 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/0730 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: CIRCLE RED HOUSE 30 APEX BUSINESS VILLAGE NEWCASTLE UPON TYNE TYNE & WEAR NE23 7BF

View Document

11/07/0611 July 2006 COMPANY NAME CHANGED SANDCO 981 LIMITED CERTIFICATE ISSUED ON 11/07/06

View Document

07/07/067 July 2006 SECRETARY RESIGNED

View Document

07/07/067 July 2006 REGISTERED OFFICE CHANGED ON 07/07/06 FROM: SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 NEW SECRETARY APPOINTED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 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