FULL CIRCLE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
17/05/1617 May 2016 STRUCK OFF AND DISSOLVED

View Document

06/05/156 May 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

02/06/142 June 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

03/04/143 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

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

View Accounts

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM UNIT 1 CHARLES CROSS APARTMENTS 22 CONSTANTINE STREET PLYMOUTH PL4 8AZ

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SIMON SHORT / 16/04/2012

View Document

30/04/1230 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES SIMON SHORT / 16/04/2012

View Document

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

View Accounts

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

28/04/1128 April 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

19/04/1119 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 6 HOUNDISCOMBE ROAD PLYMOUTH DEVON PL4 6HH

View Document

28/04/1028 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TRATHEN

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR NICOLA TRATHEN

View Document

16/10/0916 October 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA TRATHEN / 17/12/2008

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TRATHEN / 17/12/2008

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED NICOLA DAWN TRATHEN

View Document

12/03/0812 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED MICHAEL GEORGE TRATHEN

View Document

10/03/0810 March 2008 DIRECTOR AND SECRETARY APPOINTED JAMES SIMON SHORT

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/08 FROM: GISTERED OFFICE CHANGED ON 03/03/2008 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

26/02/0826 February 2008 COMPANY NAME CHANGED SPRINT 1228 LIMITED CERTIFICATE ISSUED ON 29/02/08

View Document

18/12/0718 December 2007 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