CIRCLE RED HELLENS (MIDDLESBROUGH) LIMITED

Company Documents

DateDescription
14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

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

View Accounts

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM
1ST FLOOR RECEPTION BUILDING
VROOM THE CAR RETAIL PARK ORION BUSINESS PARK
NORTH SHIELDS
TYNE AND WEAR
NE29 7SN

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, SECRETARY ELAINE DEVINE

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BROWN

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM
HADRIAN HOUSE BEAMINSTER WAY EAST
KENTON
NEWCASTLE UPON TYNE
NORTHUMBERLAND
NE3 2ER

View Document

07/07/097 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

21/04/0921 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 REGISTERED OFFICE CHANGED ON 28/12/2008 FROM
CIRCLE RED HOUSE
40 APEX BUSINESS VILLAGE
NEWCASTLE UPON TYNE
TYNE & WEAR
NE23 7BF

View Document

10/09/0810 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/09/0810 September 2008 GBP NC 100/150
29/08/2008

View Document

10/09/0810 September 2008 NC INC ALREADY ADJUSTED 29/08/08

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED RICHARD NORMAN MILLS BROWN

View Document

10/09/0810 September 2008 ADOPT ARTICLES 29/08/2008

View Document

10/09/0810 September 2008 ARTICLES OF ASSOCIATION

View Document

08/07/088 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

08/04/088 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/06/0722 June 2007 S-DIV
12/06/07

View Document

22/06/0722 June 2007 SUB DIV 12/06/07

View Document

22/06/0722 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/0723 April 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

30/08/0630 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0630 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM:
SANDGATE HOUSE
102 QUAYSIDE
NEWCASTLE UPON TYNE
TYNE & WEAR NE1 3DX

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 COMPANY NAME CHANGED
SANDCO 973 LIMITED
CERTIFICATE ISSUED ON 10/05/06

View Document

03/04/063 April 2006 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