CIRCULAR PROPERTIES LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

17/10/2417 October 2024 Change of details for Mr Elliot Ketteringham as a person with significant control on 2024-10-15

View Document

16/10/2416 October 2024 Director's details changed for Mr Elliot Ketteringham on 2024-10-15

View Document

15/10/2415 October 2024 Change of details for Mr Elliot Ketteringham as a person with significant control on 2024-10-15

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-06-30

View Document

14/10/2414 October 2024 Registered office address changed from Barry Flack & Co Limited the Brentano Suite Prospect House, 2 Athenaeum Road London N20 9AE England to Francis House 2 Park Road High Barnet Barnet EN5 5RN on 2024-10-14

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

16/01/2416 January 2024 Micro company accounts made up to 2023-06-30

View Document

10/01/2410 January 2024 Notification of Elliot Ketteringham as a person with significant control on 2023-08-03

View Document

10/01/2410 January 2024 Registered office address changed from 4 Purton Court Farnham Royal Slough Buckinghamshire SL2 3LX United Kingdom to Barry Flack & Co Limited the Brentano Suite Prospect House, 2 Athenaeum Road London N20 9AE on 2024-01-10

View Document

10/01/2410 January 2024 Cessation of Derek Jack Ketteringham as a person with significant control on 2023-08-05

View Document

10/01/2410 January 2024 Termination of appointment of Derek Jack Ketteringham as a secretary on 2023-08-05

View Document

10/01/2410 January 2024 Termination of appointment of Derek Jack Ketteringham as a director on 2023-08-05

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

16/12/2216 December 2022 Secretary's details changed for Mr Derek Jack Ketteringham on 2022-12-16

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

12/07/2112 July 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR ELLIOT KETTERINGHAM

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 41 HIGHLAND ROAD AMERSHAM BUCKS HP7 9AX

View Document

21/12/1721 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DEREK JACK KETTERINGHAM / 23/11/2017

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JACK KETTERINGHAM / 23/11/2017

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP KETTERINGHAM

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR PHILIP KETTERINGHAM

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 843 FINCHLEY ROAD LONDON NW11 8NA

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP KETTERINGHAM

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/06/163 June 2016 CURREXT FROM 31/03/2016 TO 30/06/2016

View Document

18/02/1618 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/02/1618 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/02/1616 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/01/1615 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/02/131 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

22/01/1322 January 2013 TERMINATE SEC APPOINTMENT

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, SECRETARY ZARINA MOHAMMED

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM C/O C/O BARRY FLACK & CO LIMITED KNIGHT HOUSE 27-31 EAST BARNET ROAD BARNET HERTFORDSHIRE EN4 8RN

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/02/122 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

28/11/1128 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

02/02/112 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR PHILIP KETTERINGHAM

View Document

09/08/109 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JACK KETTERINGHAM / 02/10/2009

View Document

03/02/103 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 SECRETARY APPOINTED MR DEREK JACK KETTERINGHAM

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM REGIONAL HOUSE 3RD FLOOR SOMERIES SUITE 28-34 CHAPEL STREET LUTON BEDFORD LU1 5BA

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED MR DEREK JACK KETTERINGHAM

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED MUNIR

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, SECRETARY ZARINA MOHAMMED

View Document

30/07/0930 July 2009 DISS40 (DISS40(SOAD))

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM THE WHITE HOUSE TENTELOW LANE NORWOOD GREEN LONDON UK UB2 4LG

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED MOHAMMED MUNIR LOGGED FORM

View Document

29/07/0929 July 2009 SECRETARY APPOINTED ZARINA MOHAMMED LOGGED FORM

View Document

29/07/0929 July 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 156-158 HIGH STREET BUSHEY LONDON HERTFORDSHIRE WD23 3HF

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

29/01/0929 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM C/O BARRY FLACK & CO, KNIGHT HOUSE, 27-31 EAST BARNET ROAD BARNET HERTS EN4 8RN

View Document

18/08/0818 August 2008 SECRETARY APPOINTED ZAXINA MOHAMMED

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DEREK KETTERINGHAM

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR OMAR MAHMOOD

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED MOHAMMED MUNIR

View Document

01/02/081 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: C/O BARRY FLACK & CO, KNIGHT HOUSE, 27-31 EAST BARNET ROAD BARNET HERTS EN4 8RN

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: FLACK STETSON, EQUITY HOUSE 128-136 HIGH STREET EDGWARE MIDDLESEX HA8 7EL

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/052 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/052 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0528 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

24/11/0424 November 2004 SECRETARY RESIGNED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 SECRETARY RESIGNED

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 REGISTERED OFFICE CHANGED ON 27/02/04 FROM: EQUITY HOUSE 128-136 HIGH STREET EDGWARE HA8 7EL

View Document

05/02/045 February 2004 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