CIRCLE NOTTINGHAM LIMITED

05153608
1ST FLOOR 30 CANNON STREET LONDON ENGLAND EC4M 6XH

Documents

Documents
Date Category Description Pages
13 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2023 accounts Annual Accounts 19 Buy now
15 Dec 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 63 Buy now
15 Dec 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
15 Dec 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 1 Buy now
15 Dec 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
11 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jun 2023 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
20 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2022 accounts Annual Accounts 21 Buy now
08 Nov 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 67 Buy now
08 Nov 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 4 Buy now
08 Nov 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
24 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
23 May 2022 accounts Annual Accounts 27 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jan 2021 accounts Annual Accounts 32 Buy now
29 Oct 2020 officers Appointment of director (Mr Shane Kent Cobb) 2 Buy now
28 Oct 2020 officers Termination of appointment of director (Paul Andrew Manning) 1 Buy now
28 Oct 2020 officers Appointment of director (Mr Henry Jonathan Davies) 2 Buy now
28 Oct 2020 officers Termination of appointment of director (Benjamin Mark Lloyd) 1 Buy now
28 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 mortgage Registration of a charge 71 Buy now
05 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2019 accounts Annual Accounts 31 Buy now
27 Sep 2019 officers Appointment of director (Mr Benjamin Mark Lloyd) 2 Buy now
29 Jul 2019 officers Termination of appointment of director (Paul William Sillandy) 1 Buy now
23 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2019 officers Termination of appointment of director (Benjamin Gooding) 1 Buy now
06 Oct 2018 accounts Annual Accounts 28 Buy now
30 Jul 2018 officers Appointment of director (Mr Paul William Sillandy) 2 Buy now
30 Jul 2018 officers Termination of appointment of director (Helen Lois Tait) 1 Buy now
06 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 30 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
03 Jan 2017 officers Appointment of director (Mr Benjamin Gooding) 2 Buy now
01 Dec 2016 officers Termination of appointment of director (Steven Andrew Melton) 1 Buy now
29 Sep 2016 accounts Annual Accounts 29 Buy now
21 Jun 2016 annual-return Annual Return 4 Buy now
13 Oct 2015 accounts Annual Accounts 24 Buy now
28 Jul 2015 annual-return Annual Return 4 Buy now
06 Feb 2015 officers Change of particulars for director (Mr Steven Andrew Melton) 2 Buy now
05 Feb 2015 officers Change of particulars for director (Mr Steven Andrew Melton) 2 Buy now
11 Dec 2014 officers Change of particulars for director (Mrs Helen Lous Tait) 2 Buy now
11 Dec 2014 officers Termination of appointment of director (Rachael Mary Magnani) 1 Buy now
11 Dec 2014 officers Appointment of director (Mrs Helen Lous Tait) 2 Buy now
14 Jul 2014 document-replacement Second Filing Of Form With Form Type 4 Buy now
26 Jun 2014 annual-return Annual Return 5 Buy now
03 Jun 2014 accounts Annual Accounts 23 Buy now
28 May 2014 document-replacement Second Filing Of Form With Form Type 4 Buy now
09 Dec 2013 officers Appointment of director (Mr Paul Andrew Manning) 2 Buy now
09 Oct 2013 officers Termination of appointment of director (John Roderick Nash) 3 Buy now
02 Aug 2013 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jul 2013 change-of-name Certificate Change Of Name Company 3 Buy now
11 Jul 2013 annual-return Annual Return 5 Buy now
14 Jun 2013 officers Termination of appointment of director (Massoud Keyvan-Fouladi) 1 Buy now
14 Jun 2013 officers Appointment of director (Mr John Roderick Nash) 2 Buy now
23 May 2013 accounts Annual Accounts 24 Buy now
15 Mar 2013 officers Termination of appointment of director (Patrick Butterworth) 1 Buy now
29 Aug 2012 accounts Annual Accounts 24 Buy now
26 Jun 2012 annual-return Annual Return 6 Buy now
05 Oct 2011 officers Termination of appointment of director (Timothy Collins) 1 Buy now
05 Jul 2011 accounts Annual Accounts 26 Buy now
21 Jun 2011 annual-return Annual Return 7 Buy now
06 Sep 2010 officers Appointment of secretary (Mr Shane Cobb) 1 Buy now
06 Sep 2010 officers Termination of appointment of secretary (Helen Ridley) 1 Buy now
16 Jun 2010 annual-return Annual Return 6 Buy now
16 Apr 2010 accounts Annual Accounts 23 Buy now
11 Mar 2010 officers Termination of appointment of director (Ali Parsadoust) 1 Buy now
03 Feb 2010 auditors Auditors Resignation Company 1 Buy now
06 Jan 2010 auditors Auditors Resignation Company 1 Buy now
11 Dec 2009 accounts Annual Accounts 22 Buy now
27 Nov 2009 officers Appointment of director (Ms Rachael Mary Magnani) 2 Buy now
17 Aug 2009 annual-return Return made up to 15/06/09; full list of members 4 Buy now
16 Jun 2009 officers Director appointed mr patrick james butterworth 2 Buy now
16 Apr 2009 officers Director appointed mr timothy john collins 2 Buy now
16 Apr 2009 officers Director appointed dr ali parsadoust 2 Buy now
15 Apr 2009 officers Appointment terminated director david grigson 1 Buy now
15 Apr 2009 officers Director appointed mr steven melton 2 Buy now
07 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
11 Mar 2009 officers Secretary's change of particulars / helen ridley / 02/03/2009 2 Buy now
04 Dec 2008 officers Director appointed mr david grigson 2 Buy now
18 Nov 2008 officers Director appointed dr massoud keyvan-fouladi 1 Buy now
18 Nov 2008 officers Secretary appointed ms helen ridley 1 Buy now
18 Nov 2008 officers Appointment terminated secretary francis lee 1 Buy now
18 Nov 2008 officers Appointment terminated director andrew campbell 1 Buy now
01 Nov 2008 accounts Annual Accounts 19 Buy now
13 Oct 2008 annual-return Return made up to 15/06/08; full list of members 6 Buy now
06 Oct 2008 address Registered office changed on 06/10/2008 from, minerva house, 5 montague close, london, SE1 9BB 1 Buy now
04 Aug 2008 officers Appointment terminated secretary reed smith corporate services LIMITED 1 Buy now
07 Sep 2007 annual-return Return made up to 15/06/07; full list of members 3 Buy now
07 Sep 2007 accounts Annual Accounts 19 Buy now
02 Aug 2007 officers New secretary appointed 2 Buy now