CIRCLE OFFICES LIMITED

07234377
CLARENDON HOUSE 52 CORNMARKET STREET OXFORD ENGLAND OX1 3HJ

Documents

Documents
Date Category Description Pages
18 Jan 2022 gazette Gazette Dissolved Compulsory 1 Buy now
02 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
30 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2020 accounts Annual Accounts 7 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2019 accounts Annual Accounts 5 Buy now
09 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2018 accounts Annual Accounts 8 Buy now
28 Aug 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 May 2018 accounts Annual Accounts 12 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2018 mortgage Registration of a charge 12 Buy now
04 Jan 2018 resolution Resolution 24 Buy now
10 Jun 2017 mortgage Statement of satisfaction of a charge 4 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 May 2017 capital Return of purchase of own shares 4 Buy now
21 Mar 2017 mortgage Registration of a charge 23 Buy now
22 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2017 officers Termination of appointment of director (Hana King) 1 Buy now
20 Jan 2017 officers Termination of appointment of director (John Emanuel Bodie) 1 Buy now
20 Jan 2017 officers Termination of appointment of director (Edward Phillip Olins) 1 Buy now
20 Jan 2017 officers Termination of appointment of director (John Anthony Arnold) 1 Buy now
20 Jan 2017 officers Appointment of director (Mr Julian Ashley Cooper) 2 Buy now
20 Jan 2017 officers Appointment of director (Mr Kenneth Laurence Cooper) 2 Buy now
20 Jan 2017 officers Appointment of director (Ms Candida Tania Maria Woodington) 2 Buy now
20 Jan 2017 officers Appointment of director (Mr David Arthur Cooper) 2 Buy now
27 Jul 2016 accounts Annual Accounts 4 Buy now
17 May 2016 annual-return Annual Return 7 Buy now
17 Oct 2015 mortgage Registration of a charge 13 Buy now
01 Sep 2015 accounts Annual Accounts 4 Buy now
24 Aug 2015 officers Appointment of director (Hana King) 3 Buy now
14 Aug 2015 capital Notice of cancellation of shares 5 Buy now
31 Jul 2015 capital Return of purchase of own shares 4 Buy now
18 May 2015 annual-return Annual Return 6 Buy now
07 Jan 2015 officers Termination of appointment of director (Simon Jeremy Harding) 1 Buy now
11 Dec 2014 accounts Annual Accounts 5 Buy now
06 May 2014 annual-return Annual Return 6 Buy now
03 Jan 2014 accounts Annual Accounts 5 Buy now
03 May 2013 annual-return Annual Return 6 Buy now
19 Sep 2012 accounts Annual Accounts 5 Buy now
24 May 2012 annual-return Annual Return 6 Buy now
23 May 2012 officers Change of particulars for director (Edward Philip Olins) 2 Buy now
23 May 2012 officers Change of particulars for director (Mr Simon Jeremy Harding) 2 Buy now
02 Jan 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
12 Dec 2011 capital Return of Allotment of shares 5 Buy now
12 Dec 2011 resolution Resolution 35 Buy now
12 Dec 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
12 Dec 2011 resolution Resolution 3 Buy now
24 Oct 2011 accounts Annual Accounts 3 Buy now
14 Oct 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
14 Jul 2011 officers Appointment of director (Mr Simon Jeremy Harding) 3 Buy now
13 Jul 2011 officers Appointment of director (Edward Philip Olins) 3 Buy now
23 May 2011 annual-return Annual Return 4 Buy now
26 Apr 2010 incorporation Incorporation Company 22 Buy now