- Company Overview for CIRCLE RED PROPERTIES LIMITED (04908256)
- Filing history for CIRCLE RED PROPERTIES LIMITED (04908256)
- People for CIRCLE RED PROPERTIES LIMITED (04908256)
- Charges for CIRCLE RED PROPERTIES LIMITED (04908256)
- More for CIRCLE RED PROPERTIES LIMITED (04908256)
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) |
---|---|---|---|
01 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
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
|
|
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
|
|
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 |