Advanced company searchLink opens in new window

CIRCLE SQUARE DISTRICT HOLDINGS COMPANY LIMITED

Company number 10593758

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)
30 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
26 Feb 2024 CH01 Director's details changed for Mr Michael Keith Slater on 26 February 2024
26 Feb 2024 PSC05 Change of details for Affinity Living Limited as a person with significant control on 1 May 2019
26 Feb 2024 CH01 Director's details changed for Mr Mark Christopher Dawson on 26 February 2024
21 Feb 2024 AP01 Appointment of Giles Peter Beswick as a director on 20 February 2024
21 Feb 2024 AP01 Appointment of Peter George Bearpark as a director on 13 December 2023
21 Feb 2024 AP01 Appointment of Ciara Keeling as a director on 13 December 2023
21 Feb 2024 TM01 Termination of appointment of Kenneth John Knott as a director on 20 February 2024
21 Feb 2024 TM01 Termination of appointment of Kate Victoria Lawlor as a director on 22 December 2023
21 Feb 2024 TM01 Termination of appointment of Peter Andrew Crowther as a director on 3 November 2023
07 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
03 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
09 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
04 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
07 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
10 Mar 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
01 Mar 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 December 2020
24 Aug 2020 AA Accounts for a dormant company made up to 30 September 2019
02 Mar 2020 CH01 Director's details changed for Mr Michael Keith Slater on 19 February 2020
04 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
04 Feb 2020 AD01 Registered office address changed from The Box Elkington Way Alderley Edge SK9 7GU England to Horseshoe Farm Elkington Way Alderley Edge Cheshire SK9 7GU on 4 February 2020
09 Jul 2019 AA Full accounts made up to 30 September 2018
28 Jun 2019 AD01 Registered office address changed from Union Albert Square Manchester M2 6LW England to The Box Elkington Way Alderley Edge SK9 7GU on 28 June 2019
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with no updates