CIRCLE RED PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

05/06/255 June 2025 Change of details for Mr David Nathan Wilson as a person with significant control on 2025-06-05

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Current accounting period extended from 2023-03-22 to 2023-03-31

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-03-22

View Document

22/03/2222 March 2022 Annual accounts for year ending 22 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-22

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

22/03/2122 March 2021 Annual accounts for year ending 22 Mar 2021

View Accounts

17/12/2017 December 2020 22/03/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

22/03/2022 March 2020 Annual accounts for year ending 22 Mar 2020

View Accounts

14/12/1914 December 2019 22/03/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR JOHN MUCKIAN

View Document

22/03/1922 March 2019 Annual accounts for year ending 22 Mar 2019

View Accounts

10/12/1810 December 2018 22/03/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

22/03/1822 March 2018 Annual accounts for year ending 22 Mar 2018

View Accounts

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM HENSON HOUSE WHITLEY ROAD BENTON NEWCASTLE UPON TYNE NE12 9SR

View Document

06/10/176 October 2017 22/03/17 TOTAL EXEMPTION FULL

View Document

17/09/1717 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

22/03/1722 March 2017 Annual accounts for year ending 22 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 22 March 2016

View Document

17/12/1617 December 2016 DISS40 (DISS40(SOAD))

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

22/03/1622 March 2016 Annual accounts for year ending 22 Mar 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 22 March 2015

View Document

01/10/151 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCGREGOR

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES MACGREGOR

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED CHARLES ALISTAR STUART MACGREGOR

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR DUNCAN RICHARD MCGREGOR

View Document

22/03/1522 March 2015 Annual accounts for year ending 22 Mar 2015

View Accounts

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 1ST FLOOR RECEPTION BUILDING VROOM THE CAR RETAIL PARK ORION BUSINESS PARK NORTH SHIELDS TYNE AND WEAR NE29 7SN

View Document

01/10/141 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 22 March 2014

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 22 March 2013

View Document

06/10/136 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NATHAN WILSON / 01/03/2013

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NATHAN WILSON / 01/03/2013

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCGREGOR

View Document

24/09/1224 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 22 March 2012

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, SECRETARY ELAINE DEVINE

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 22 March 2011

View Document

10/10/1110 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BROWN

View Document

04/10/104 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 22 March 2010

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

28/09/0928 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 22 March 2009

View Document

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

View Document

30/09/0830 September 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 ARTICLES OF ASSOCIATION

View Document

10/09/0810 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

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 22 March 2008

View Document

02/10/072 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/03/07

View Document

02/04/072 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/03/06

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: BULMAN HOUSE REGENT CENTRE, GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR NE3 3LS

View Document

16/10/0616 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

28/09/0628 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0617 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0625 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0618 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0616 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/066 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/03/05

View Document

10/02/0510 February 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 22/03/05

View Document

01/10/041 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED

View Document

18/12/0318 December 2003 COMPANY NAME CHANGED CONKERSTAR LIMITED CERTIFICATE ISSUED ON 18/12/03

View Document

23/09/0323 September 2003 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