Advanced company searchLink opens in new window

CIRCLE NOTTINGHAM LIMITED

Company number 05153608

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)
11 Dec 2014 TM01 Termination of appointment of Rachael Mary Magnani as a director on 11 December 2014
11 Dec 2014 AP01 Appointment of Mrs Helen Lous Tait as a director on 11 December 2014
14 Jul 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for John Nash
  • ANNOTATION Clarification Second filing TM01 for John Nash
26 Jun 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 500,000
03 Jun 2014 AA Full accounts made up to 31 December 2013
28 May 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for John Nash
09 Dec 2013 AP01 Appointment of Mr Paul Andrew Manning as a director
09 Oct 2013 TM01 Termination of appointment of John Roderick Nash as a director on 30 September 2013
  • ANNOTATION A second filed TM01 was registered on 28/5/2014
  • ANNOTATION Clarification a second filed TM01 was registered on 28/05/2014 and again on 14/07/2014
  • ANNOTATION Clarification a second filed TM01 was registered on 28/05/2014 and again on 14/07/2014
02 Aug 2013 MR04 Satisfaction of charge 2 in full
18 Jul 2013 CERTNM Company name changed nations healthcare (nottingham) LIMITED\certificate issued on 18/07/13
  • RES15 ‐ Change company name resolution on 2013-07-18
  • NM01 ‐ Change of name by resolution
11 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
14 Jun 2013 TM01 Termination of appointment of Massoud Keyvan-Fouladi as a director
14 Jun 2013 AP01 Appointment of Mr John Roderick Nash as a director
23 May 2013 AA Full accounts made up to 31 December 2012
15 Mar 2013 TM01 Termination of appointment of Patrick Butterworth as a director
29 Aug 2012 AA Full accounts made up to 31 December 2011
26 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
05 Oct 2011 TM01 Termination of appointment of Timothy Collins as a director
05 Jul 2011 AA Full accounts made up to 31 December 2010
21 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
06 Sep 2010 AP03 Appointment of Mr Shane Cobb as a secretary
06 Sep 2010 TM02 Termination of appointment of Helen Ridley as a secretary
16 Jun 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
16 Apr 2010 AA Full accounts made up to 31 December 2009
11 Mar 2010 TM01 Termination of appointment of Ali Parsadoust as a director