Advanced company searchLink opens in new window

CIRCUS STREET DEVELOPMENTS LIMITED

Company number 08212639

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)
10 Oct 2017 AP01 Appointment of Mr Thomas Ward as a director on 4 August 2017
10 Oct 2017 AP01 Appointment of Mr Rollo Andrew Johnstone Wright as a director on 4 August 2017
27 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 04/08/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2017 TM01 Termination of appointment of Matthew Simon Weiner as a director on 8 June 2017
08 Jun 2017 TM01 Termination of appointment of Richard Upton as a director on 8 June 2017
08 Jun 2017 AP01 Appointment of Mr James Simon Hesketh as a director on 8 June 2017
08 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-08
25 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
28 Sep 2016 CS01 Confirmation statement made on 28 September 2016 with updates
08 Sep 2016 TM01 Termination of appointment of Charles Julian Barwick as a director on 7 July 2016
03 Mar 2016 TM01 Termination of appointment of Michael Henry Marx as a director on 29 February 2016
08 Feb 2016 AP01 Appointment of Mr Richard Upton as a director on 8 February 2016
22 Jan 2016 CH01 Director's details changed for Mr Charles Julian Barwick on 9 November 2015
19 Dec 2015 CH01 Director's details changed for Mr Michael Henry Marx on 9 November 2015
09 Dec 2015 CH01 Director's details changed for Mr Matthew Simon Weiner on 9 November 2015
09 Dec 2015 CH01 Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015
08 Dec 2015 CH03 Secretary's details changed for Mr Chris Barton on 9 November 2015
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
11 Nov 2015 AD01 Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015
26 Oct 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
22 Jan 2015 AP03 Appointment of Mr Chris Barton as a secretary on 5 January 2015
22 Jan 2015 TM02 Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015
15 Oct 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
03 Sep 2014 AP03 Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014
03 Sep 2014 TM02 Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014