CIRCLE SQUARE DISTRICT COMPANY LIMITED

Horseshoe Farm Horseshoe Farm, Alderley Edge, SK9 7GU, Cheshire, England
StatusACTIVE
Company No.10523724
CategoryPrivate Limited Company
Incorporated13 Dec 2016
Age7 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

CIRCLE SQUARE DISTRICT COMPANY LIMITED is an active private limited company with number 10523724. It was incorporated 7 years, 5 months, 18 days ago, on 13 December 2016. The company address is Horseshoe Farm Horseshoe Farm, Alderley Edge, SK9 7GU, Cheshire, England.



Company Fillings

Appoint person director company with name date

Date: 21 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Giles Peter Beswick

Appointment date: 2024-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2024

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter George Bearpark

Appointment date: 2023-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2024

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-13

Officer name: Ciara Keeling

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth John Knott

Termination date: 2024-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2024

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-22

Officer name: Kate Victoria Lawlor

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2024

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-03

Officer name: Peter Andrew Crowther

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Andrew Crowther

Change date: 2023-09-14

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-14

Officer name: Mrs Kate Victoria Lawlor

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Address

Type: AD01

New address: Horseshoe Farm Elkington Way Alderley Edge Cheshire SK9 7GU

Old address: The Box Elkington Way Alderley Edge SK9 7GU England

Change date: 2019-12-16

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Address

Type: AD01

New address: The Box Elkington Way Alderley Edge SK9 7GU

Old address: The Box Horseshoe Lane Alderley Edge SK9 7QP England

Change date: 2019-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-27

Officer name: Mr Peter Andrew Crowther

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-27

Officer name: Mrs Kate Victoria Lawlor

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Andrew Roberts

Termination date: 2018-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-27

Officer name: Kevin James Crotty

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2018

Action Date: 12 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Circle Square District Holdings Company Limited

Change date: 2018-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Address

Type: AD01

New address: The Box Horseshoe Lane Alderley Edge SK9 7QP

Old address: C/O Bruntwood Limited York House York Street Manchester M2 3BB England

Change date: 2018-01-16

Documents

View document PDF

Resolution

Date: 05 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-04

Officer name: Katharine Jane Vokes

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2017

Action Date: 01 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-01

Psc name: Inhoco Formations Limited

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2017

Action Date: 08 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-03-08

Psc name: Circle Square District Holdings Company Limited

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Keith Slater

Change date: 2017-11-16

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2017

Action Date: 09 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-09

Capital : 10 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Jul 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-09-30

Documents

View document PDF

Resolution

Date: 08 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 28 May 2017

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-24

Officer name: Mr Kenneth John Knott

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Feb 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-24

Officer name: Katharine Jane Vokes

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Keith Slater

Appointment date: 2017-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Andrew Roberts

Appointment date: 2017-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: a G Secretarial Limited

Termination date: 2017-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-24

Officer name: Mr Mark Christopher Dawson

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin James Crotty

Appointment date: 2017-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-24

Officer name: Mr Christopher George Oglesby

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inhoco Formations Limited

Termination date: 2017-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hart

Termination date: 2017-01-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2017

Action Date: 21 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: a G Secretarial Limited

Termination date: 2017-01-21

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2017

Action Date: 31 Jan 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Address

Type: AD01

New address: C/O Bruntwood Limited York House York Street Manchester M2 3BB

Old address: 100 Barbirolli Square Manchester England M2 3AB England

Change date: 2017-02-01

Documents

View document PDF

Resolution

Date: 26 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORDAGE 5 LIMITED

8TH FLOOR CONNECT CENTRE,PORTSMOUTH,PO2 8QL

Number:11195636
Status:ACTIVE
Category:Private Limited Company

KAANCO LTD

UNIT 3 BROADFIELD INDUSTRIAL,HEYWOOD,OL10 3AJ

Number:10536331
Status:ACTIVE
Category:Private Limited Company

MT TRADE LTD

91 ALDRIDGE AV,ENFIELD,EN3 6JA

Number:11851137
Status:ACTIVE
Category:Private Limited Company

POUSSIN PRODUCTION LIMITED

PARKGATE HOUSE,LONDON,NW1 0BG

Number:06511383
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SELINA'S KITCHEN LIMITED

14 MALKIN WAY,WATFORD,WD18 7AT

Number:05573366
Status:ACTIVE
Category:Private Limited Company

TEEBILITY DIGITAL LTD

41 JOHN STREET,GOUROCK,PA19 1PT

Number:SC524218
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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