- Company Overview for CIRCLE SQUARE HOLDINGS LTD (10263257)
- Filing history for CIRCLE SQUARE HOLDINGS LTD (10263257)
- People for CIRCLE SQUARE HOLDINGS LTD (10263257)
- More for CIRCLE SQUARE HOLDINGS LTD (10263257)
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) |
---|---|---|---|
11 Sep 2024 | TM01 | Termination of appointment of Kathryn Louise Heath as a director on 1 January 2024 | |
04 Jul 2024 | CH01 | Director's details changed for Mrs Marion Ann Pringle on 20 June 2024 | |
16 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
08 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
27 Mar 2024 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street 1st Floor London London W1W 7LT on 27 March 2024 | |
03 May 2023 | AP01 | Appointment of Ms Kathryn Louise Heath as a director on 2 May 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
06 Apr 2023 | PSC01 | Notification of Andrew Kenneth Pringle as a person with significant control on 20 February 2023 | |
05 Apr 2023 | PSC07 | Cessation of Marion Ann Pringle as a person with significant control on 20 February 2023 | |
08 Mar 2023 | AA | Micro company accounts made up to 31 July 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
06 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
02 Aug 2021 | AD01 | Registered office address changed from 34 Back Lane Hilton Derby DE65 5GJ United Kingdom to 85 Great Portland Street London W1W 7LT on 2 August 2021 | |
20 Apr 2021 | PSC04 | Change of details for Marion Pringle as a person with significant control on 31 March 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
19 Apr 2021 | PSC07 | Cessation of Marion Ann Pringle as a person with significant control on 31 March 2021 | |
28 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2021 | CONNOT | Change of name notice | |
11 Aug 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
07 Jan 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
05 Sep 2017 | AA | Accounts for a dormant company made up to 31 July 2017 |