CIRCLE SQUARE 10 & 11 PROPCO LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Ms Robyn-Hayley Louise Morais as a director on 2025-07-14

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025 Statement of capital on 2025-03-26

View Document

26/03/2526 March 2025 Resolutions

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

21/03/2521 March 2025 Statement of capital following an allotment of shares on 2025-03-20

View Document

18/11/2418 November 2024 Cessation of New Co (Satellite) Limited as a person with significant control on 2024-10-28

View Document

18/11/2418 November 2024 Notification of Swift Newco B Limited as a person with significant control on 2024-10-28

View Document

22/08/2422 August 2024 Accounts for a small company made up to 2023-12-31

View Document

06/06/246 June 2024 Director's details changed for Mr James William Mcgowan on 2024-05-17

View Document

17/05/2417 May 2024 Termination of appointment of Theunis John Bassage as a director on 2024-05-17

View Document

19/04/2419 April 2024 Secretary's details changed for Crestbridge Uk Limited on 2024-04-12

View Document

11/04/2411 April 2024 Appointment of Mr Theunis John Bassage as a director on 2024-04-10

View Document

11/04/2411 April 2024 Termination of appointment of Briony Jayne Rea as a director on 2024-04-10

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

04/12/234 December 2023 Appointment of Mr Bruno Chibuzo Obasi as a director on 2023-11-29

View Document

04/12/234 December 2023 Appointment of Mr James William Mcgowan as a director on 2023-11-29

View Document

06/10/236 October 2023 Termination of appointment of Simon Derwood Auston Drewett as a director on 2023-10-03

View Document

21/09/2321 September 2023 Change of details for New Co (Satellite) Limited as a person with significant control on 2019-08-25

View Document

23/08/2323 August 2023 Accounts for a small company made up to 2022-12-31

View Document

26/07/2326 July 2023 Appointment of Mrs Briony Jayne Rea as a director on 2023-07-25

View Document

26/07/2326 July 2023 Termination of appointment of Carol Ann Rotsey as a director on 2023-07-25

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

17/03/2317 March 2023 Appointment of Mr Simon Derwood Auston Drewett as a director on 2022-11-10

View Document

11/01/2311 January 2023 Satisfaction of charge 100731680004 in full

View Document

02/12/222 December 2022 Termination of appointment of Simon Derwood Auston Drewett as a director on 2022-11-10

View Document

02/12/222 December 2022 Appointment of Mr Neil David Townson as a director on 2022-11-10

View Document

02/12/222 December 2022 Termination of appointment of Neil David Townson as a director on 2022-11-09

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

11/01/2211 January 2022 Termination of appointment of Paul Justin Windsor as a director on 2021-12-31

View Document

09/11/219 November 2021 Appointment of Mrs Carol Ann Rotsey as a director on 2021-10-14

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

12/12/1912 December 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/12/1912 December 2019 COMPANY NAME CHANGED NEW CO (SATELLITE) 2 LIMITED CERTIFICATE ISSUED ON 12/12/19

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR BRUNO CHIBUZO OBASI

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR NEIL DAVID TOWNSON

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/09/1924 September 2019 CORPORATE SECRETARY APPOINTED CRESTBRIDGE UK LIMITED

View Document

11/09/1911 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/09/1911 September 2019 ADOPT ARTICLES 14/08/2019

View Document

28/08/1928 August 2019 14/08/19 STATEMENT OF CAPITAL GBP 432367

View Document

25/08/1925 August 2019 REGISTERED OFFICE CHANGED ON 25/08/2019 FROM HORSESHOE LANE ELKINGTON WAY ALDERLEY EDGE SK9 7GU ENGLAND

View Document

25/08/1925 August 2019 APPOINTMENT TERMINATED, SECRETARY GILES BESWICK

View Document

25/08/1925 August 2019 DIRECTOR APPOINTED MRS WENDY JANE PATTERSON

View Document

25/08/1925 August 2019 DIRECTOR APPOINTED MR PAUL JUSTIN WINDSOR

View Document

25/08/1925 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARK STOTT

View Document

25/08/1925 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SLATER

View Document

25/08/1925 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARK DAWSON

View Document

25/08/1925 August 2019 APPOINTMENT TERMINATED, DIRECTOR GILES BESWICK

View Document

20/08/1920 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100731680005

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM THE BOX HORSESHOE LANE ALDERLEY EDGE CHESHIRE SK9 7QP UNITED KINGDOM

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

25/01/1925 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100731680003

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

13/03/1813 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100731680004

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

24/06/1624 June 2016 ADOPT ARTICLES 27/05/2016

View Document

17/06/1617 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100731680003

View Document

16/06/1616 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100731680001

View Document

16/06/1616 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100731680002

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100731680001

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100731680002

View Document

21/03/1621 March 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

18/03/1618 March 2016 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