CIRCLE RED PROPERTIES (ST. JAMES) LIMITED
Company number 05816245
- Company Overview for CIRCLE RED PROPERTIES (ST. JAMES) LIMITED (05816245)
- Filing history for CIRCLE RED PROPERTIES (ST. JAMES) LIMITED (05816245)
- People for CIRCLE RED PROPERTIES (ST. JAMES) LIMITED (05816245)
- Charges for CIRCLE RED PROPERTIES (ST. JAMES) LIMITED (05816245)
- More for CIRCLE RED PROPERTIES (ST. JAMES) LIMITED (05816245)
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) |
---|---|---|---|
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
21 Feb 2018 | AD01 | Registered office address changed from 140 New Bridge Street Newcastle upon Tyne NE1 2SZ to Henson House Planet Place Stephenson Industrial Estate Newcastle upon Tyne NE12 6RZ on 21 February 2018 | |
19 May 2017 | MR04 | Satisfaction of charge 058162450003 in full | |
19 May 2017 | MR04 | Satisfaction of charge 058162450002 in full | |
15 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
08 May 2017 | MR01 | Registration of charge 058162450004, created on 5 May 2017 | |
08 May 2017 | MR01 | Registration of charge 058162450005, created on 5 May 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
07 Jun 2016 | CH01 | Director's details changed for Mr John Bede Morse on 7 June 2016 | |
23 Mar 2016 | MR01 | Registration of charge 058162450003, created on 14 March 2016 | |
23 Mar 2016 | MR01 | Registration of charge 058162450002, created on 14 March 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
26 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
24 Jul 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
18 Nov 2014 | AD01 | Registered office address changed from C/O Brewster Brown Brewster Brown 129 / 131 New Bridge Street Newcastle upon Tyne Tyne & Wear NE1 2SW to 140 New Bridge Street Newcastle upon Tyne NE1 2SZ on 18 November 2014 | |
12 Jun 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
10 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
12 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
29 Jan 2013 | CH01 | Director's details changed for Mr David Nathan Wilson on 21 January 2013 | |
18 Jan 2013 | AP01 | Appointment of Mr. John Bede Morse as a director |