Advanced company searchLink opens in new window

CIRCLE GARAGE LIMITED

Company number 03883378

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
29 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
27 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
15 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
25 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
26 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
26 Sep 2019 TM02 Termination of appointment of Havercroft Nominees Limited as a secretary on 18 May 2018
11 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
14 Nov 2018 CH01 Director's details changed for Mr Michael Anthony Collins on 5 November 2018
14 Nov 2018 CH04 Secretary's details changed for Havercroft Nominees Limited on 5 November 2018
14 Nov 2018 CH01 Director's details changed for Mr Michael Anthony Collins on 5 November 2018
14 Nov 2018 AD01 Registered office address changed from 50 South Street Lancing West Sussex BN15 8AJ United Kingdom to Second Floor 3 Liverpool Gardens Worthing West Sussex BN11 1TF on 14 November 2018
25 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
19 Jul 2018 AD01 Registered office address changed from 54 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX England to 50 South Street Lancing West Sussex BN15 8AJ on 19 July 2018
13 Jun 2018 CH01 Director's details changed for Mr Michael Anthony Collins on 8 June 2018
13 Jun 2018 CH04 Secretary's details changed for Havercroft Nominees Limited on 8 June 2018
13 Jun 2018 AD01 Registered office address changed from Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to 54 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX on 13 June 2018
28 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
30 Jan 2017 AA Total exemption small company accounts made up to 31 January 2016
29 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates