THE GREAT CIRCLE LTD
Status | ACTIVE |
Company No. | 07426259 |
Category | Private Limited Company |
Incorporated | 02 Nov 2010 |
Age | 13 years, 7 months, 1 day |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 25 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Stephanie Frances Abbott
Documents
Termination director company with name
Date: 16 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephanie Abbott
Documents
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
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
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
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
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
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
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
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
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
Some Companies
4 GLEBELANDS ROAD,MANCHESTER,M25 1NE
Number: | 11367454 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |