About

Registered Number: 04934511
Date of Incorporation: 16/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 1 Winnall Valley Road, Winchester, Hampshire, SO23 0LD

 

Founded in 2003, Circle 8 Holdings Ltd have registered office in Winchester in Hampshire, it's status at Companies House is "Active". There is one director listed as Conboy, Mark for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CONBOY, Mark 16 June 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 07 October 2015
AD01 - Change of registered office address 31 July 2015
TM01 - Termination of appointment of director 22 July 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 23 November 2014
AP03 - Appointment of secretary 25 June 2014
TM02 - Termination of appointment of secretary 25 June 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 25 October 2013
TM01 - Termination of appointment of director 03 November 2012
AR01 - Annual Return 29 October 2012
SH01 - Return of Allotment of shares 17 October 2012
AA - Annual Accounts 02 October 2012
SH01 - Return of Allotment of shares 14 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 27 October 2011
CH01 - Change of particulars for director 26 October 2011
CH01 - Change of particulars for director 26 October 2011
CH03 - Change of particulars for secretary 26 October 2011
SH01 - Return of Allotment of shares 26 October 2011
AP01 - Appointment of director 07 July 2011
SH01 - Return of Allotment of shares 03 February 2011
TM01 - Termination of appointment of director 02 February 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 31 December 2010
MISC - Miscellaneous document 15 December 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 20 August 2008
363a - Annual Return 04 December 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2007
AA - Annual Accounts 27 October 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 05 November 2006
287 - Change in situation or address of Registered Office 07 March 2006
287 - Change in situation or address of Registered Office 18 January 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 14 December 2005
363s - Annual Return 09 December 2004
225 - Change of Accounting Reference Date 06 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2004
288a - Notice of appointment of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
CERTNM - Change of name certificate 31 October 2003
NEWINC - New incorporation documents 16 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.