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)
28 Sep 2018 TM01 Termination of appointment of Kevin James Crotty as a director on 28 September 2018
28 Sep 2018 AP01 Appointment of Ms Kate Victoria Lawlor as a director on 28 September 2018
28 Sep 2018 AP01 Appointment of Mr Peter Andrew Crowther as a director on 28 September 2018
28 Sep 2018 TM01 Termination of appointment of Christopher Andrew Roberts as a director on 28 September 2018
07 Jun 2018 PSC05 Change of details for Bruntwood Science Limited as a person with significant control on 29 May 2018
29 May 2018 CH01 Director's details changed for Mr Mark Christopher Dawson on 29 May 2018
29 May 2018 AD01 Registered office address changed from C/O Bruntwood Limited York House York Street Manchester M2 3BB England to Union Albert Square Manchester M2 6LW on 29 May 2018
08 May 2018 AA Full accounts made up to 30 September 2017
10 Feb 2018 MR04 Satisfaction of charge 105937580001 in full
08 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with updates
18 Jan 2018 PSC02 Notification of Bruntwood Science Limited as a person with significant control on 8 March 2017
18 Jan 2018 PSC02 Notification of Affinity Living Limited as a person with significant control on 2 March 2017
18 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 18 January 2018
09 Jan 2018 SH02 Sub-division of shares on 14 December 2017
09 Jan 2018 SH08 Change of share class name or designation
05 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2018 TM02 Termination of appointment of Katharine Jane Vokes as a secretary on 4 January 2018
16 Nov 2017 CH01 Director's details changed for Mr Michael Keith Slater on 16 November 2017
27 Jul 2017 AA01 Current accounting period shortened from 31 January 2018 to 30 September 2017
02 May 2017 MR01 Registration of charge 105937580001, created on 28 April 2017
31 Mar 2017 SH01 Statement of capital following an allotment of shares on 2 March 2017
  • GBP 4
13 Mar 2017 TM01 Termination of appointment of a G Secretarial Limited as a director on 7 February 2017
13 Mar 2017 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 7 February 2017
13 Mar 2017 TM01 Termination of appointment of Roger Hart as a director on 7 February 2017
13 Mar 2017 TM01 Termination of appointment of Inhoco Formations Limited as a director on 7 February 2017