Advanced company searchLink opens in new window

CIRCLE RED PROPERTIES (ST. JAMES) LIMITED

Company number 05816245

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)
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
  • GBP 150
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
  • GBP 150
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
  • GBP 150
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