Advanced company searchLink opens in new window

CIRCLE SQUARE GREEN COMPANY LIMITED

Company number 10593810

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)
05 Jul 2019 MR01 Registration of charge 105938100002, created on 5 July 2019
05 Jul 2019 MR04 Satisfaction of charge 105938100001 in full
05 Apr 2019 AA Full accounts made up to 30 September 2018
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
13 Nov 2018 TM01 Termination of appointment of Kevin James Crotty as a director on 8 November 2018
18 Sep 2018 AP01 Appointment of Mr Peter Andrew Crowther as a director on 11 September 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 16/08/2021
18 Sep 2018 AP01 Appointment of Ms Kate Victoria Lawlor as a director on 11 September 2018
18 Sep 2018 TM01 Termination of appointment of Christopher Andrew Roberts as a director on 11 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 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
08 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with updates
31 Jan 2018 MA Memorandum and Articles of Association
31 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Documents 18/12/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Jan 2018 PSC02 Notification of Bruntwood Science Limited as a person with significant control on 28 April 2017
18 Jan 2018 PSC07 Cessation of Circle Square District Holdings Company Limited as a person with significant control on 28 April 2017
18 Jan 2018 PSC02 Notification of Circle Square District Holdings Company 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
05 Jan 2018 MR01 Registration of charge 105938100001, created on 3 January 2018
05 Dec 2017 TM02 Termination of appointment of Katharine Jane Vokes as a secretary on 29 November 2017
27 Jul 2017 AA01 Current accounting period shortened from 31 January 2018 to 30 September 2017
15 May 2017 TM01 Termination of appointment of Michael Keith Slater as a director on 28 April 2017
15 May 2017 TM01 Termination of appointment of Kenneth John Knott as a director on 28 April 2017
15 May 2017 TM01 Termination of appointment of Mark Christopher Dawson as a director on 28 April 2017
10 Mar 2017 TM01 Termination of appointment of a G Secretarial Limited as a director on 7 February 2017