NORTH CIRCULAR PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Change of details for Mr Samuel Ludmir as a person with significant control on 2025-04-28

View Document

05/05/255 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

05/05/255 May 2025 Change of details for Mr Samuel Ludmir as a person with significant control on 2025-04-28

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/05/245 May 2024 Director's details changed for Mr Samuel Ludmir on 2024-05-01

View Document

05/05/245 May 2024 Change of details for Mr Samuel Ludmir as a person with significant control on 2024-05-01

View Document

05/05/245 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

18/02/2418 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

12/02/2312 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090259770010

View Document

27/02/2027 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

26/02/2026 February 2020 PREVEXT FROM 26/05/2019 TO 31/05/2019

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 50 CRAVEN PARK ROAD SOUTH TOTTENHAM LONDON N15 6AB ENGLAND

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 57 RAVENSDALE ROAD LONDON N16 6TJ

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

27/02/1927 February 2019 PREVSHO FROM 27/05/2018 TO 26/05/2018

View Document

12/06/1812 June 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/05/1827 May 2018 CURRSHO FROM 28/05/2017 TO 27/05/2017

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

27/02/1827 February 2018 PREVSHO FROM 29/05/2017 TO 28/05/2017

View Document

05/09/175 September 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 PREVSHO FROM 30/05/2016 TO 29/05/2016

View Document

07/05/177 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL LUDMIR / 26/04/2017

View Document

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

26/02/1726 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

14/12/1614 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090259770009

View Document

23/08/1623 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090259770008

View Document

24/07/1624 July 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/10/1519 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090259770005

View Document

19/10/1519 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090259770004

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090259770007

View Document

14/08/1514 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090259770006

View Document

25/06/1525 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/03/1519 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090259770004

View Document

19/03/1519 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090259770005

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090259770002

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090259770001

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090259770003

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR SAMUEL LUDMIR

View Document

06/05/146 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

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