CIRCLEBELL PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
20/07/2520 July 2025 NewTermination of appointment of Heledd Mair Jones as a director on 2025-07-20

View Document

20/07/2520 July 2025 NewRegistered office address changed from 2 Glamorgan St Mews Canton Cardiff Cardiff CF5 1RT Wales to 9 9 Glamorgan St Mews Canton Cardiff CF5 1RT on 2025-07-20

View Document

14/05/2514 May 2025 Total exemption full accounts made up to 2024-08-19

View Document

19/08/2419 August 2024 Annual accounts for year ending 19 Aug 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-08-19

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

19/08/2319 August 2023 Annual accounts for year ending 19 Aug 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-08-19

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

19/08/2219 August 2022 Annual accounts for year ending 19 Aug 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-19

View Document

17/05/2117 May 2021 19/08/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/08/2020

View Document

26/01/2126 January 2021 REGISTERED OFFICE CHANGED ON 26/01/2021 FROM 2 GLAMORGAN MEWS CARDIFF CF5 1RT WALES

View Document

26/01/2126 January 2021 REGISTERED OFFICE CHANGED ON 26/01/2021 FROM 2 GLAMORGAN STREET MEWS CANTON CARDIFF CARDIFF CF5 1RT WALES

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEDD MAIR JONES / 01/01/2021

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

19/08/2019 August 2020 Annual accounts for year ending 19 Aug 2020

View Accounts

18/08/2018 August 2020 19/08/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

19/08/1919 August 2019 Annual accounts for year ending 19 Aug 2019

View Accounts

17/05/1917 May 2019 19/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

19/08/1819 August 2018 Annual accounts for year ending 19 Aug 2018

View Accounts

17/05/1817 May 2018 19/08/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

19/08/1719 August 2017 Annual accounts for year ending 19 Aug 2017

View Accounts

13/07/1713 July 2017 19/08/16 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MS HELEDD MAIR JONES

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COOMBS

View Document

22/01/1722 January 2017 REGISTERED OFFICE CHANGED ON 22/01/2017 FROM 74 WYNDHAM CRESCENT CARDIFF SOUTH GLAMORGAN CF11 9EF

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR GRAHAM COOMBS

View Document

22/11/1622 November 2016 FIRST GAZETTE

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, SECRETARY FRED SAGE

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR FRED SAGE

View Document

19/08/1619 August 2016 Annual accounts for year ending 19 Aug 2016

View Accounts

18/07/1618 July 2016 Annual accounts small company total exemption made up to 19 August 2015

View Document

01/09/151 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts for year ending 19 Aug 2015

View Accounts

05/06/155 June 2015 Annual accounts small company total exemption made up to 19 August 2014

View Document

12/09/1412 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 19 August 2013

View Document

26/09/1326 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 19 August 2012

View Document

17/09/1217 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 19 August 2011

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOAN VICKERY

View Document

13/09/1113 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 19 August 2010

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MR FRED SAGE

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOYCE PADDISON

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN VICKERY / 01/08/2010

View Document

02/09/102 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 19 August 2009

View Document

16/10/0916 October 2009 SECRETARY APPOINTED MR FRED SAGE

View Document

16/10/0916 October 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED SECRETARY ROBERT HOWELLS

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 19 August 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 19 August 2007

View Document

07/11/077 November 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/08/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/08/05

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/08/04

View Document

23/09/0523 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/08/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/08/02

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

20/09/0220 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/08/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/08/00

View Document

03/04/013 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 19/08/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/08/98

View Document

14/06/9914 June 1999 REGISTERED OFFICE CHANGED ON 14/06/99 FROM: 129 CATHEDRAL ROAD CARDIFF CF1 9UY

View Document

06/10/986 October 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

25/03/9825 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/08/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/08/96

View Document

08/04/978 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

22/09/9522 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/08/95

View Document

22/09/9522 September 1995 EXEMPTION FROM APPOINTING AUDITORS 31/08/95

View Document

14/08/9514 August 1995 EXEMPTION FROM APPOINTING AUDITORS 31/07/95

View Document

14/08/9514 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/08/94

View Document

25/07/9525 July 1995 RETURN MADE UP TO 31/01/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/04/9420 April 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

25/10/9325 October 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

25/10/9325 October 1993 FULL ACCOUNTS MADE UP TO 19/08/92

View Document

25/10/9325 October 1993 FULL ACCOUNTS MADE UP TO 19/08/93

View Document

29/09/9229 September 1992 FULL ACCOUNTS MADE UP TO 19/08/91

View Document

19/06/9219 June 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

19/06/9219 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

20/11/9120 November 1991 FULL ACCOUNTS MADE UP TO 19/08/90

View Document

19/03/9119 March 1991 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 WD 31/08/89 AD 23/01/85-20/06/85 £ SI 5@1

View Document

08/09/898 September 1989 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 19/08

View Document

06/09/896 September 1989 EXEMPTION FROM APPOINTING AUDITORS 210889

View Document

06/09/896 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/08/85

View Document

06/09/896 September 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 FULL ACCOUNTS MADE UP TO 19/08/87

View Document

06/09/896 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/08/86

View Document

06/09/896 September 1989 FULL ACCOUNTS MADE UP TO 19/08/89

View Document

06/05/886 May 1988 RETURN MADE UP TO 31/01/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 RETURN MADE UP TO 31/01/87; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 RETURN MADE UP TO 31/01/86; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 DIRECTOR RESIGNED

View Document

27/04/8827 April 1988 DIRECTOR RESIGNED

View Document

08/01/888 January 1988 FIRST GAZETTE

View Document

19/11/8619 November 1986 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/866 November 1986 REGISTERED OFFICE CHANGED ON 06/11/86 FROM: CENTAUR HOUSE THE INNER DOWN OLD DOWN TOCKINGTON AVON BS12 4PR

View Document

30/09/8630 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/8420 August 1984 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