Advanced company searchLink opens in new window

CIRCLE HOUSING ASSET DESIGN LIMITED

Company number 08822471

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted