CIRCLE SQUARE DISTRICT HOLDINGS COMPANY LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/02/2426 February 2024 Change of details for Affinity Living Limited as a person with significant control on 2019-05-01

View Document

26/02/2426 February 2024 Director's details changed for Mr Mark Christopher Dawson on 2024-02-26

View Document

26/02/2426 February 2024 Director's details changed for Mr Michael Keith Slater on 2024-02-26

View Document

21/02/2421 February 2024 Appointment of Peter George Bearpark as a director on 2023-12-13

View Document

21/02/2421 February 2024 Termination of appointment of Kate Victoria Lawlor as a director on 2023-12-22

View Document

21/02/2421 February 2024 Termination of appointment of Kenneth John Knott as a director on 2024-02-20

View Document

21/02/2421 February 2024 Termination of appointment of Peter Andrew Crowther as a director on 2023-11-03

View Document

21/02/2421 February 2024 Appointment of Giles Peter Beswick as a director on 2024-02-20

View Document

21/02/2421 February 2024 Appointment of Ciara Keeling as a director on 2023-12-13

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

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

View Document

24/08/2024 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEITH SLATER / 19/02/2020

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM THE BOX ELKINGTON WAY ALDERLEY EDGE SK9 7GU ENGLAND

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM UNION ALBERT SQUARE MANCHESTER M2 6LW ENGLAND

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERTS

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN CROTTY

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR PETER ANDREW CROWTHER

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MS KATE VICTORIA LAWLOR

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / BRUNTWOOD SCIENCE LIMITED / 29/05/2018

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER DAWSON / 29/05/2018

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM C/O BRUNTWOOD LIMITED YORK HOUSE YORK STREET MANCHESTER M2 3BB ENGLAND

View Document

08/05/188 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

10/02/1810 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105937580001

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

18/01/1818 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/01/2018

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUNTWOOD SCIENCE LIMITED

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AFFINITY LIVING LIMITED

View Document

09/01/189 January 2018 SUB-DIVISION 14/12/17

View Document

05/01/185 January 2018 ADOPT ARTICLES 14/12/2017

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, SECRETARY KATHARINE VOKES

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEITH SLATER / 16/11/2017

View Document

27/07/1727 July 2017 CURRSHO FROM 31/01/2018 TO 30/09/2017

View Document

02/05/172 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105937580001

View Document

31/03/1731 March 2017 02/03/17 STATEMENT OF CAPITAL GBP 4

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR KENNETH JOHN KNOTT

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR MARK CHRISTOPHER DAWSON

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER GEORGE OGLESBY

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR MICHAEL KEITH SLATER

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED CHRISTOPHER ANDREW ROBERTS

View Document

13/03/1713 March 2017 SECRETARY APPOINTED MS KATHARINE JANE VOKES

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

13/03/1713 March 2017 02/03/17 STATEMENT OF CAPITAL GBP 2

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED KEVIN JAMES CROTTY

View Document

07/02/177 February 2017 COMPANY NAME CHANGED AGHOCO 1505 LIMITED CERTIFICATE ISSUED ON 07/02/17

View Document

31/01/1731 January 2017 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