CIRCLERED PROPERTIES (MORPETH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/12/2011 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/12/1917 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063613120003

View Document

17/12/1917 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/12/1917 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/12/1917 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063613120004

View Document

28/08/1928 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR JOHN MUCKIAN

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/11/1719 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM HENSON HOUSE WHITLEY ROAD BENTON NEWCASTLE UPON TYNE TYNE & WEAR NE12 9SR

View Document

16/09/1716 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/09/1521 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCGREGOR

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES MACGREGOR

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM 1ST FLOOR RECEPTION BUILDING VROOM THE CAR RETAIL PARK ORION BUSINESS PARK NORTH SHIELDS TYNE AND WEAR NE29 7SN

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR CHARLES ALISTAIR STUART MACGREGOR

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/09/1417 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/03/1422 March 2014 DISS40 (DISS40(SOAD))

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

06/10/136 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NATHAN WILSON / 01/03/2013

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NATHAN WILSON / 01/03/2013

View Document

10/09/1210 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MR DAVID NATHAN WILSON

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 28 February 2011

View Document

13/09/1113 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

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

View Document

04/10/104 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 28 February 2010

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

15/09/0915 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/12/0828 December 2008 REGISTERED OFFICE CHANGED ON 28/12/2008 FROM CIRCLERED HOUSE APEX BUSINESS VILLAGE ANNITSFORD, NEWCASTLE UPON TYNE NORTHUMBERLAND NE23 7BF

View Document

30/09/0830 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 ARTICLES OF ASSOCIATION

View Document

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

View Document

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

View Document

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

View Document

15/07/0815 July 2008 CURREXT FROM 30/09/2008 TO 28/02/2009

View Document

24/01/0824 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0824 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0713 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/0713 December 2007 S-DIV 07/12/07

View Document

13/12/0713 December 2007 SUBDIVIDED 30/11/07

View Document

05/09/075 September 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