CIRCLE HOUSING ASSET DESIGN LIMITED
Company number 08822471
- Company Overview for CIRCLE HOUSING ASSET DESIGN LIMITED (08822471)
- Filing history for CIRCLE HOUSING ASSET DESIGN LIMITED (08822471)
- People for CIRCLE HOUSING ASSET DESIGN LIMITED (08822471)
- More for CIRCLE HOUSING ASSET DESIGN LIMITED (08822471)
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) |
---|---|---|---|
20 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
30 Nov 2016 | AP03 | Appointment of Clare Miller as a secretary on 29 November 2016 | |
30 Nov 2016 | TM01 | Termination of appointment of Michael Derek Ward as a director on 29 November 2016 | |
30 Nov 2016 | TM02 | Termination of appointment of Angela Marie Drum as a secretary on 29 November 2016 | |
09 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
01 Jul 2016 | AP01 | Appointment of Mr Austen Barry Reid as a director on 1 July 2016 | |
01 Jul 2016 | TM01 | Termination of appointment of Robert William Kerse as a director on 1 July 2016 | |
13 Apr 2016 | AP03 | Appointment of Ms Angela Marie Drum as a secretary on 1 February 2016 | |
13 Apr 2016 | TM02 | Termination of appointment of Deborah Josephine Upton as a secretary on 31 January 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
11 Jan 2016 | AD01 | Registered office address changed from C/O Sandra James, Governance Manager, Circle Housing Two Pancras Square London N1C 4AG England to C/O Circle Housing Two Pancras Square London N1C 4AG on 11 January 2016 | |
01 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
11 Feb 2015 | AD01 | Registered office address changed from Circle House 1-3 Highbury Station Road London N1 1SE to C/O Sandra James, Governance Manager, Circle Housing Two Pancras Square London N1C 4AG on 11 February 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
08 Dec 2014 | TM01 | Termination of appointment of Paul James Rickard as a director on 31 October 2014 | |
11 May 2014 | CH01 | Director's details changed for Mr Robert Williams Kerse on 11 May 2014 | |
19 Apr 2014 | CH01 | Director's details changed for Mr Robert Williams Kerse on 9 April 2014 | |
28 Mar 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
20 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-20
|