Circle Red Properties (St. James) Ltd was founded on 15 May 2006 with its registered office in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Active". Morse, John Bede, Wilson, David Nathan, Devine, Elaine, Wilson, Abigail Clare, Brown, Richard Norman Mills, Mcgregor, Duncan Richard are the current directors of the business. Currently we aren't aware of the number of employees at the Circle Red Properties (St. James) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORSE, John Bede | 10 January 2013 | - | 1 |
WILSON, David Nathan | 30 June 2006 | - | 1 |
BROWN, Richard Norman Mills | 29 August 2008 | 25 June 2010 | 1 |
MCGREGOR, Duncan Richard | 30 June 2006 | 25 June 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEVINE, Elaine | 09 October 2006 | 25 June 2010 | 1 |
WILSON, Abigail Clare | 30 June 2006 | 09 October 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 September 2020 | |
CS01 - N/A | 13 July 2020 | |
AA - Annual Accounts | 28 February 2020 | |
DISS40 - Notice of striking-off action discontinued | 07 August 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 August 2019 | |
CS01 - N/A | 02 August 2019 | |
AA - Annual Accounts | 27 February 2019 | |
CS01 - N/A | 30 May 2018 | |
AA - Annual Accounts | 28 February 2018 | |
AD01 - Change of registered office address | 21 February 2018 | |
MR04 - N/A | 19 May 2017 | |
MR04 - N/A | 19 May 2017 | |
CS01 - N/A | 15 May 2017 | |
MR01 - N/A | 08 May 2017 | |
MR01 - N/A | 08 May 2017 | |
AA - Annual Accounts | 28 February 2017 | |
AR01 - Annual Return | 07 June 2016 | |
CH01 - Change of particulars for director | 07 June 2016 | |
MR01 - N/A | 23 March 2016 | |
MR01 - N/A | 23 March 2016 | |
AA - Annual Accounts | 29 February 2016 | |
MR04 - N/A | 26 January 2016 | |
AR01 - Annual Return | 24 July 2015 | |
AA - Annual Accounts | 25 February 2015 | |
AD01 - Change of registered office address | 18 November 2014 | |
AA - Annual Accounts | 12 June 2014 | |
DISS40 - Notice of striking-off action discontinued | 10 June 2014 | |
AR01 - Annual Return | 09 June 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 June 2014 | |
AR01 - Annual Return | 26 June 2013 | |
AA - Annual Accounts | 12 February 2013 | |
CH01 - Change of particulars for director | 29 January 2013 | |
AP01 - Appointment of director | 18 January 2013 | |
AR01 - Annual Return | 02 August 2012 | |
AA - Annual Accounts | 29 February 2012 | |
DISS40 - Notice of striking-off action discontinued | 17 September 2011 | |
AR01 - Annual Return | 15 September 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 September 2011 | |
AA - Annual Accounts | 30 June 2010 | |
AD01 - Change of registered office address | 25 June 2010 | |
TM02 - Termination of appointment of secretary | 25 June 2010 | |
TM01 - Termination of appointment of director | 25 June 2010 | |
TM01 - Termination of appointment of director | 25 June 2010 | |
AA01 - Change of accounting reference date | 28 May 2010 | |
AR01 - Annual Return | 24 May 2010 | |
AD01 - Change of registered office address | 30 March 2010 | |
AA - Annual Accounts | 07 July 2009 | |
363a - Annual Return | 19 May 2009 | |
287 - Change in situation or address of Registered Office | 28 December 2008 | |
RESOLUTIONS - N/A | 10 September 2008 | |
288a - Notice of appointment of directors or secretaries | 10 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 10 September 2008 | |
123 - Notice of increase in nominal capital | 10 September 2008 | |
MEM/ARTS - N/A | 10 September 2008 | |
AA - Annual Accounts | 08 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 May 2008 | |
363a - Annual Return | 16 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 May 2008 | |
AA - Annual Accounts | 03 September 2007 | |
RESOLUTIONS - N/A | 22 June 2007 | |
RESOLUTIONS - N/A | 22 June 2007 | |
RESOLUTIONS - N/A | 22 June 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 22 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 June 2007 | |
363a - Annual Return | 30 May 2007 | |
225 - Change of Accounting Reference Date | 02 May 2007 | |
288a - Notice of appointment of directors or secretaries | 16 October 2006 | |
288b - Notice of resignation of directors or secretaries | 16 October 2006 | |
395 - Particulars of a mortgage or charge | 21 September 2006 | |
287 - Change in situation or address of Registered Office | 15 August 2006 | |
CERTNM - Change of name certificate | 11 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 July 2006 | |
287 - Change in situation or address of Registered Office | 07 July 2006 | |
288b - Notice of resignation of directors or secretaries | 07 July 2006 | |
288b - Notice of resignation of directors or secretaries | 07 July 2006 | |
288a - Notice of appointment of directors or secretaries | 07 July 2006 | |
288a - Notice of appointment of directors or secretaries | 07 July 2006 | |
288a - Notice of appointment of directors or secretaries | 07 July 2006 | |
NEWINC - New incorporation documents | 15 May 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 May 2017 | Outstanding |
N/A |
A registered charge | 05 May 2017 | Outstanding |
N/A |
A registered charge | 14 March 2016 | Fully Satisfied |
N/A |
A registered charge | 14 March 2016 | Fully Satisfied |
N/A |
Mortgage deed | 18 September 2006 | Fully Satisfied |
N/A |