About

Registered Number: 04815553
Date of Incorporation: 30/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Signal House Management Office, 137 Great Suffolk Street, London, SE1 1PZ,

 

Established in 2003, Circle Development Ltd are based in London. There are 3 directors listed as Remmie, Stuart, Rennie, Stuart, Dave, Anil for the organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVE, Anil 05 April 2004 16 June 2010 1
Secretary Name Appointed Resigned Total Appointments
REMMIE, Stuart 10 November 2005 01 July 2006 1
RENNIE, Stuart 29 May 2007 18 February 2013 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 10 March 2020
AD01 - Change of registered office address 19 February 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 20 July 2017
AD01 - Change of registered office address 26 June 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 23 March 2013
TM02 - Termination of appointment of secretary 18 February 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 30 July 2010
TM01 - Termination of appointment of director 23 June 2010
TM01 - Termination of appointment of director 23 June 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 19 August 2009
DISS40 - Notice of striking-off action discontinued 04 August 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
AA - Annual Accounts 01 August 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 30 July 2008
363a - Annual Return 10 August 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
AA - Annual Accounts 17 April 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
363a - Annual Return 28 July 2006
AAMD - Amended Accounts 27 July 2006
AA - Annual Accounts 04 May 2006
288b - Notice of resignation of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
363a - Annual Return 07 September 2005
288c - Notice of change of directors or secretaries or in their particulars 06 September 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 09 July 2004
287 - Change in situation or address of Registered Office 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
NEWINC - New incorporation documents 30 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.