About

Registered Number: 03560209
Date of Incorporation: 08/05/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Clarence House, 35 Clarence Street, Market Harborough, LE16 7NE,

 

Circa Props Ltd was registered on 08 May 1998, it's status in the Companies House registry is set to "Active". Circa Props Ltd has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARSAIAN, Sahba 01 January 2009 - 1
POSH - MASHAD, Saaghar 01 January 2009 - 1
LEO, Antonio 23 December 1998 31 January 2001 1
Secretary Name Appointed Resigned Total Appointments
POSH - MASHAD, Shohreh 31 January 2001 - 1
MELLI, Haydehid Baghban 23 December 1998 31 January 2001 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 21 December 2019
MR01 - N/A 05 November 2019
CS01 - N/A 06 September 2019
MR01 - N/A 21 June 2019
MR01 - N/A 21 June 2019
MR04 - N/A 06 February 2019
MR04 - N/A 14 January 2019
MR01 - N/A 14 January 2019
MR01 - N/A 14 January 2019
MR01 - N/A 14 January 2019
MR01 - N/A 14 January 2019
MR01 - N/A 14 January 2019
AA - Annual Accounts 28 December 2018
MR04 - N/A 17 December 2018
MR04 - N/A 17 December 2018
MR04 - N/A 17 December 2018
MR04 - N/A 17 December 2018
CS01 - N/A 06 September 2018
PSC04 - N/A 06 September 2018
CH03 - Change of particulars for secretary 05 September 2018
CH01 - Change of particulars for director 05 September 2018
CH01 - Change of particulars for director 04 September 2018
MR01 - N/A 24 August 2018
CS01 - N/A 06 August 2018
CH03 - Change of particulars for secretary 06 August 2018
CH01 - Change of particulars for director 06 August 2018
CS01 - N/A 13 June 2018
AD01 - Change of registered office address 05 April 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 19 May 2017
MR01 - N/A 04 May 2017
AA - Annual Accounts 30 December 2016
MR04 - N/A 25 May 2016
MR04 - N/A 18 May 2016
AR01 - Annual Return 13 May 2016
MR01 - N/A 12 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
MG01 - Particulars of a mortgage or charge 09 February 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 22 June 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
CERTNM - Change of name certificate 17 March 2009
AA - Annual Accounts 26 January 2009
395 - Particulars of a mortgage or charge 04 November 2008
363a - Annual Return 27 June 2008
395 - Particulars of a mortgage or charge 26 June 2008
395 - Particulars of a mortgage or charge 01 May 2008
AA - Annual Accounts 02 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2007
395 - Particulars of a mortgage or charge 03 November 2007
363a - Annual Return 22 June 2007
AA - Annual Accounts 06 February 2007
395 - Particulars of a mortgage or charge 30 September 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 30 June 2005
363s - Annual Return 06 June 2005
395 - Particulars of a mortgage or charge 30 March 2005
AA - Annual Accounts 26 January 2005
395 - Particulars of a mortgage or charge 08 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2004
363s - Annual Return 08 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2004
AA - Annual Accounts 29 August 2003
363s - Annual Return 06 May 2003
395 - Particulars of a mortgage or charge 20 March 2003
363s - Annual Return 15 May 2002
363s - Annual Return 12 June 2001
395 - Particulars of a mortgage or charge 02 May 2001
395 - Particulars of a mortgage or charge 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
RESOLUTIONS - N/A 05 January 2001
AA - Annual Accounts 05 January 2001
363s - Annual Return 01 June 2000
225 - Change of Accounting Reference Date 24 May 1999
363s - Annual Return 24 May 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
CERTNM - Change of name certificate 13 January 1999
RESOLUTIONS - N/A 04 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
287 - Change in situation or address of Registered Office 04 January 1999
NEWINC - New incorporation documents 08 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2019 Outstanding

N/A

A registered charge 20 June 2019 Outstanding

N/A

A registered charge 20 June 2019 Outstanding

N/A

A registered charge 11 January 2019 Outstanding

N/A

A registered charge 11 January 2019 Outstanding

N/A

A registered charge 11 January 2019 Outstanding

N/A

A registered charge 11 January 2019 Outstanding

N/A

A registered charge 11 January 2019 Outstanding

N/A

A registered charge 17 August 2018 Outstanding

N/A

A registered charge 03 May 2017 Fully Satisfied

N/A

A registered charge 27 January 2016 Fully Satisfied

N/A

Legal charge 03 February 2010 Fully Satisfied

N/A

Legal charge 31 October 2008 Fully Satisfied

N/A

Legal charge 24 June 2008 Fully Satisfied

N/A

Legal charge 21 April 2008 Outstanding

N/A

Legal charge 01 November 2007 Fully Satisfied

N/A

Legal charge 29 September 2006 Fully Satisfied

N/A

Legal charge 15 March 2005 Fully Satisfied

N/A

Legal charge 25 November 2004 Fully Satisfied

N/A

Legal charge 28 February 2003 Fully Satisfied

N/A

Mortgage 11 April 2001 Fully Satisfied

N/A

Debenture 20 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.