-
CIRCULAR PROPERTIES LIMITED - Barry Flack & Co Limited The Brentano Suite, Prospect House, 2 Athenaeum Road, London, N20 9AE, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05035627
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Barry Flack & Co Limited The Brentano Suite
- Prospect House, 2 Athenaeum Road
- London
- N20 9AE
- England Barry Flack & Co Limited The Brentano Suite, Prospect House, 2 Athenaeum Road, London, N20 9AE, England UK
Management
- Geschäftsführung
- KETTERINGHAM, Elliot
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 05.02.2004
- Alter der Firma 2004-02-05 20 Jahre
- SIC/NACE
- 41100
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Elliot Ketteringham
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-03-31
- Letzte Einreichung: 2022-06-30
- lezte Bilanzhinterlegung
- 2013-01-31
- Jahresmeldung
- Fälligkeit: 2024-01-24
- Letzte Einreichung: 2023-01-10
-
CIRCULAR PROPERTIES LIMITED Firmenbeschreibung
- CIRCULAR PROPERTIES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05035627. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 05.02.2004 registriert. Das Unternehmen ist mit dem SIC/NACE Code "41100" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 31.01.2013.Die Firma kann schriftlich über Barry Flack & Co Limited The Brentano Suite erreicht werden.
Jetzt sichern CIRCULAR PROPERTIES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Circular Properties Limited - Barry Flack & Co Limited The Brentano Suite, Prospect House, 2 Athenaeum Road, London, N20 9AE, Grossbritannien
- 2004-02-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CIRCULAR PROPERTIES LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
change-registered-office-address-company-with-date-old-address-new-address (2024-01-10) - AD01
-
notification-of-a-person-with-significant-control (2024-01-10) - PSC01
-
termination-secretary-company-with-name-termination-date (2024-01-10) - TM02
-
termination-director-company-with-name-termination-date (2024-01-10) - TM01
-
cessation-of-a-person-with-significant-control (2024-01-10) - PSC07
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-01-10) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-01-10) - CS01
-
accounts-with-accounts-type-micro-entity (2022-07-01) - AA
-
change-person-secretary-company-with-change-date (2022-12-16) - CH03
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-01-10) - CS01
-
accounts-with-accounts-type-micro-entity (2021-07-12) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-10) - CS01
-
accounts-with-accounts-type-micro-entity (2020-07-06) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-07-16) - AA
-
accounts-with-accounts-type-micro-entity (2019-03-22) - AA
-
confirmation-statement-with-no-updates (2019-03-22) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-01-31) - CS01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-12-21) - CH01
-
accounts-with-accounts-type-micro-entity (2017-12-21) - AA
-
appoint-person-director-company-with-name-date (2017-12-21) - AP01
-
change-person-secretary-company-with-change-date (2017-12-21) - CH03
-
termination-director-company-with-name-termination-date (2017-12-21) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-21) - AD01
-
confirmation-statement-with-updates (2017-01-11) - CS01
-
appoint-person-director-company-with-name-date (2017-01-03) - AP01
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-02-18) - MR04
-
mortgage-satisfy-charge-full (2016-01-15) - MR04
-
mortgage-satisfy-charge-full (2016-01-18) - MR04
-
change-account-reference-date-company-current-extended (2016-06-03) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-02) - AA
-
termination-director-company-with-name-termination-date (2016-11-01) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-13) - AD01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-24) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-21) - AR01
keyboard_arrow_right 2013
-
termination-secretary-company-with-name (2013-01-08) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-01) - AR01
-
termination-secretary-company (2013-01-22) - TM02
-
accounts-with-accounts-type-total-exemption-small (2013-10-03) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-20) - AA
-
change-registered-office-address-company-with-date-old-address (2012-10-08) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-02) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-full (2011-11-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-02) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-full (2010-01-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-03) - AR01
-
appoint-person-director-company-with-name (2010-10-11) - AP01
-
accounts-with-accounts-type-total-exemption-full (2010-08-09) - AA
-
change-person-director-company-with-change-date (2010-02-03) - CH01
keyboard_arrow_right 2009
-
appoint-person-secretary-company-with-name (2009-12-15) - AP03
-
change-registered-office-address-company-with-date-old-address (2009-12-15) - AD01
-
termination-secretary-company-with-name (2009-12-14) - TM02
-
legacy (2009-07-29) - 287
-
termination-director-company-with-name (2009-12-14) - TM01
-
gazette-notice-compulsary (2009-06-09) - GAZ1
-
legacy (2009-06-15) - 287
-
legacy (2009-07-29) - 363a
-
legacy (2009-07-29) - 288a
-
accounts-with-accounts-type-total-exemption-full (2009-01-29) - AA
-
gazette-filings-brought-up-to-date (2009-07-30) - DISS40
-
appoint-person-director-company-with-name (2009-12-14) - AP01
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-01-16) - AA
-
legacy (2008-08-28) - 287
-
legacy (2008-08-18) - 288b
-
legacy (2008-08-18) - 288a
-
legacy (2008-02-01) - 363a
-
legacy (2008-02-01) - 287
keyboard_arrow_right 2007
-
legacy (2007-02-05) - 363a
-
legacy (2007-02-27) - 287
-
accounts-with-accounts-type-total-exemption-full (2007-01-18) - AA
keyboard_arrow_right 2006
-
legacy (2006-02-01) - 363a
-
legacy (2006-01-19) - 288a
-
legacy (2006-01-18) - 288b
keyboard_arrow_right 2005
-
legacy (2005-04-02) - 395
-
legacy (2005-02-28) - 363s
-
legacy (2005-02-28) - 88(2)R
-
legacy (2005-05-04) - 395
-
legacy (2005-05-05) - 288b
-
legacy (2005-05-06) - 288a
-
accounts-with-accounts-type-total-exemption-full (2005-10-05) - AA
-
legacy (2005-11-03) - 395
keyboard_arrow_right 2004
-
legacy (2004-03-09) - 288b
-
legacy (2004-03-09) - 288a
-
legacy (2004-11-24) - 288b
-
legacy (2004-02-27) - 287
-
legacy (2004-12-01) - 225
-
incorporation-company (2004-02-05) - NEWINC