Advanced company searchLink opens in new window

CIRCLE RED PROPERTIES LIMITED

Company number 04908256

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)
07 Sep 2015 TM01 Termination of appointment of Duncan Richard Mcgregor as a director on 2 September 2015
07 Sep 2015 TM01 Termination of appointment of Charles Alistair Stuart Macgregor as a director on 2 September 2015
15 Apr 2015 AP01 Appointment of Charles Alistar Stuart Macgregor as a director on 27 March 2015
14 Apr 2015 AP01 Appointment of Mr Duncan Richard Mcgregor as a director on 27 March 2015
09 Oct 2014 AD01 Registered office address changed from 1St Floor Reception Building Vroom the Car Retail Park Orion Business Park North Shields Tyne and Wear NE29 7SN to Henson House Whitley Road Benton Newcastle upon Tyne NE12 9SR on 9 October 2014
01 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 200
28 Aug 2014 AA Total exemption small company accounts made up to 22 March 2014
06 Mar 2014 AA Total exemption small company accounts made up to 22 March 2013
06 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-06
  • GBP 200
12 Mar 2013 CH01 Director's details changed for Mr David Nathan Wilson on 1 March 2013
12 Mar 2013 CH01 Director's details changed for David Nathan Wilson on 1 March 2013
18 Dec 2012 TM01 Termination of appointment of Duncan Mcgregor as a director
24 Sep 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 22 March 2012
03 Feb 2012 TM02 Termination of appointment of Elaine Devine as a secretary
21 Nov 2011 AA Total exemption small company accounts made up to 22 March 2011
10 Oct 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
04 Feb 2011 TM01 Termination of appointment of Richard Brown as a director
04 Oct 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
09 Sep 2010 AA Total exemption small company accounts made up to 22 March 2010
30 Mar 2010 AD01 Registered office address changed from Hadrian House Beaminster Way East Kenton Newcastle upon Tyne Northumberland NE3 2ER on 30 March 2010
28 Sep 2009 363a Return made up to 23/09/09; full list of members
07 Jul 2009 AA Total exemption small company accounts made up to 22 March 2009
28 Dec 2008 287 Registered office changed on 28/12/2008 from circle red house 40 apex business village newcastle upon tyne northumberland NE23 7BF
30 Sep 2008 363a Return made up to 23/09/08; full list of members