THE GREAT CIRCLE LTD

Old Mill House Old Mill House, Halifax, HX3 6LP, West Yorkshire, England
StatusACTIVE
Company No.07426259
CategoryPrivate Limited Company
Incorporated02 Nov 2010
Age13 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

THE GREAT CIRCLE LTD is an active private limited company with number 07426259. It was incorporated 13 years, 7 months, 1 day ago, on 02 November 2010. The company address is Old Mill House Old Mill House, Halifax, HX3 6LP, West Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Address

Type: AD01

New address: Old Mill House 33 Beverley Terrace Halifax West Yorkshire HX3 6LP

Change date: 2022-08-31

Old address: Belvedere House Victoria Avenue Harrogate HG1 1EL England

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-18

Old address: Old Mill House 33 Beverley Terrace Halifax West Yorkshire HX3 6LP England

New address: Belvedere House Victoria Avenue Harrogate HG1 1EL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2021

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-01

Psc name: Stephanie Frances Abbott

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-22

Officer name: Wendy Berrington

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Wendy Berrington

Appointment date: 2020-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Frances Abbott

Termination date: 2020-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Address

Type: AD01

Old address: Southfield Station Parade Harrogate North Yorkshire HG1 1HB

Change date: 2017-06-07

New address: Old Mill House 33 Beverley Terrace Halifax West Yorkshire HX3 6LP

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Stephanie Frances Abbott

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Abbott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2012

Action Date: 26 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-26

Officer name: Mr Adam Berrington

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2012

Action Date: 23 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-23

Officer name: Stephanie Frances Abbott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2011

Action Date: 02 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-02

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2011

Action Date: 02 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adam Berrington

Change date: 2011-11-02

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Nov 2010

Action Date: 10 Nov 2010

Category: Address

Type: AD01

Old address: Southfield Suite 3 Station Parade Harrogate North Yorkshire HG1 1HB United Kingdom

Change date: 2010-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2010

Action Date: 08 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-08

Officer name: Adam Berrington

Documents

View document PDF

Incorporation company

Date: 02 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAPTAHOME LIMITED

4 GLEBELANDS ROAD,MANCHESTER,M25 1NE

Number:11367454
Status:ACTIVE
Category:Private Limited Company

BYZZ LIMITED

77 FORTESS ROAD,LONDON,NW5 1AG

Number:08017982
Status:ACTIVE
Category:Private Limited Company

C&S - ENGINEERING SOLUTIONS LIMITED

363 HORN LANE,LONDON,W3 0BX

Number:10742064
Status:ACTIVE
Category:Private Limited Company

DART CONTAINER CORPORATION OF MICHIGAN

500 HOGSBACK ROAD,MICHIGAN 78854,

Number:FC014676
Status:ACTIVE
Category:Other company type

EXPERIAN US UNLIMITED

THE SIR JOHN PEACE BUILDING EXPERIAN WAY,NOTTINGHAM,NG80 1ZZ

Number:03230394
Status:ACTIVE
Category:Private Unlimited Company

L.J.M. PROFESSIONAL SERVICES LIMITED

GROUNDFLOOR,LONDON,N19 4LQ

Number:10350174
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source