Advanced company searchLink opens in new window

CIRCLERED PROPERTIES (MORPETH) LIMITED

Company number 06361312

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)
21 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 150
07 Sep 2015 TM01 Termination of appointment of Charles Alistair Stuart Macgregor as a director on 2 September 2015
07 Sep 2015 TM01 Termination of appointment of Duncan Richard Mcgregor as a director on 2 September 2015
04 Sep 2015 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 Tyne & Wear NE12 9SR on 4 September 2015
16 Apr 2015 AP01 Appointment of Mr Charles Alistair Stuart Macgregor as a director on 15 April 2015
17 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 150
09 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
22 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2014 AA Total exemption small company accounts made up to 28 February 2013
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-06
  • GBP 150
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 Mr David Nathan Wilson on 1 March 2013
10 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 28 February 2012
13 Mar 2012 AP01 Appointment of Mr David Nathan Wilson as a director
03 Feb 2012 TM02 Termination of appointment of Elaine Devine as a secretary
29 Sep 2011 AA Total exemption small company accounts made up to 28 February 2011
13 Sep 2011 AR01 Annual return made up to 5 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 5 September 2010 with full list of shareholders
09 Sep 2010 AA Total exemption small company accounts made up to 28 February 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
15 Sep 2009 363a Return made up to 05/09/09; full list of members
06 Jul 2009 AA Total exemption small company accounts made up to 28 February 2009