GREEN CIRCLE PROPERTIES LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-04-04 with updates

View Document

23/05/2523 May 2025 Termination of appointment of Simon Peter Redican as a director on 2024-05-16

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

12/01/2312 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM GROUND FLOOR FINCHALE HOUSE BELMONT BUSINESS PARK DURHAM DH1 1TW

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH TAMAR LORIE ISAACS / 17/04/2016

View Document

13/05/1613 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED ALEXANDRA KATE GWILLIAM

View Document

01/07/151 July 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 67 SADLER STREET DURHAM DH1 3NP

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR SIMON PETER REDICAN

View Document

13/08/1413 August 2014 SECRETARY APPOINTED MS DEBORAH TAMAR LORIE ISAACS

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, SECRETARY DENISE KONG

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR DENISE KONG

View Document

26/06/1426 June 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED CLAUDINE BOEGLIN

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN

View Document

16/05/1316 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/05/1210 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/05/1116 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DENISE KONG / 17/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP BROWN / 17/04/2010

View Document

07/05/107 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH TAMAR LORIE ISAACS / 17/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PUSCH / 17/04/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR AMANDA PRITCHETT

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/10/0822 October 2008 SECRETARY'S CHANGE OF PARTICULARS / DENISE KING / 01/01/2007

View Document

22/10/0822 October 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR APPOINTED DEBORAH TAMAR LORIE ISAACS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/09/0529 September 2005 NEW SECRETARY APPOINTED

View Document

15/09/0515 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 17/04/04; NO CHANGE OF MEMBERS

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED

View Document

28/02/0428 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 17/04/98; CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

20/09/9620 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

17/05/9617 May 1996 RETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

16/02/9616 February 1996 882

View Document

04/12/954 December 1995 NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 RETURN MADE UP TO 17/04/95; NO CHANGE OF MEMBERS

View Document

15/11/9415 November 1994 REGISTERED OFFICE CHANGED ON 15/11/94 FROM: 348 CAMDEN ROAD CAMDEN LONDON N7 OLG

View Document

05/11/945 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

14/10/9414 October 1994 EXEMPTION FROM APPOINTING AUDITORS 30/09/94

View Document

01/09/941 September 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

12/08/9412 August 1994 RETURN MADE UP TO 17/04/94; NO CHANGE OF MEMBERS

View Document

27/04/9427 April 1994 SECRETARY RESIGNED

View Document

21/04/9421 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/9421 April 1994 RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS; AMEND

View Document

26/04/9326 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9326 April 1993 RETURN MADE UP TO 17/04/93; CHANGE OF MEMBERS

View Document

26/04/9326 April 1993 REGISTERED OFFICE CHANGED ON 26/04/93 FROM: 28 SOUTH VILLAS LONDON NW1

View Document

05/04/935 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

05/01/935 January 1993 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 RETURN MADE UP TO 17/04/92; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 NEW SECRETARY APPOINTED

View Document

15/10/9115 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/9115 October 1991 REGISTERED OFFICE CHANGED ON 15/10/91 FROM: C/O RM COMPANY SERVICES LIMITED 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

15/10/9115 October 1991 DIRECTOR RESIGNED

View Document

01/10/911 October 1991 COMPANY NAME CHANGED FITWELL PROPERTIES LIMITED CERTIFICATE ISSUED ON 02/10/91

View Document

17/04/9117 April 1991 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