- Company Overview for TWO CIRCLES LIMITED (07753583)
- Filing history for TWO CIRCLES LIMITED (07753583)
- People for TWO CIRCLES LIMITED (07753583)
- Charges for TWO CIRCLES LIMITED (07753583)
- More for TWO CIRCLES LIMITED (07753583)
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 Oct 2015 | AP04 | Appointment of Wpp Group (Nominees) Limited as a secretary on 20 October 2015 | |
17 Jun 2015 | SH02 | Sub-division of shares on 16 April 2015 | |
18 May 2015 | RESOLUTIONS |
Resolutions
|
|
18 May 2015 | SH08 | Change of share class name or designation | |
06 May 2015 | AP01 | Appointment of Mr. Jonathan Paul Hill as a director on 28 April 2015 | |
05 May 2015 | AD01 | Registered office address changed from 12 Melcombe Place London England NW1 6JJ to 27 Farm Street London W1J 5RJ on 5 May 2015 | |
05 May 2015 | AP01 | Appointment of Mr Jonathan Lenson as a director on 28 April 2015 | |
05 May 2015 | TM01 | Termination of appointment of Claire Louise Rogan as a director on 28 April 2015 | |
05 May 2015 | TM02 | Termination of appointment of Laura Clare Balch as a secretary on 28 April 2015 | |
05 May 2015 | AA01 | Current accounting period extended from 31 August 2015 to 31 December 2015 | |
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
14 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
22 Jan 2014 | AD01 | Registered office address changed from 264 Banbury Road Oxford Oxfordshire OX2 7DY on 22 January 2014 | |
22 Jan 2014 | CH03 | Secretary's details changed for Laura Clare Balch on 22 January 2014 | |
20 Sep 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
15 Feb 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
20 Mar 2012 | SH10 | Particulars of variation of rights attached to shares | |
20 Mar 2012 | SH08 | Change of share class name or designation | |
20 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2012 | AP01 | Appointment of Claire Louise Rogan as a director | |
19 Mar 2012 | AP01 | Appointment of Mr Matthew Thomas Charles Rogan as a director | |
19 Mar 2012 | AP03 | Appointment of Laura Clare Balch as a secretary | |
16 Feb 2012 | AD01 | Registered office address changed from 7 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP United Kingdom on 16 February 2012 |