About

Registered Number: 03914793
Date of Incorporation: 27/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Avril House, 113a Stafford Road, Croydon, Surrey, CR0 4NN

 

Circuit Properties Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". There is one director listed as Basiratpour, Ali for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BASIRATPOUR, Ali 02 February 2000 31 March 2003 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 28 October 2013
TM02 - Termination of appointment of secretary 04 October 2013
CH01 - Change of particulars for director 12 September 2013
CH03 - Change of particulars for secretary 12 September 2013
AD01 - Change of registered office address 08 March 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 29 October 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 15 February 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 26 February 2005
AA - Annual Accounts 03 December 2004
287 - Change in situation or address of Registered Office 26 November 2004
288c - Notice of change of directors or secretaries or in their particulars 05 October 2004
AA - Annual Accounts 04 March 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
363s - Annual Return 29 January 2004
288b - Notice of resignation of directors or secretaries 25 June 2003
AA - Annual Accounts 28 April 2003
AA - Annual Accounts 28 April 2003
363a - Annual Return 28 April 2003
363a - Annual Return 28 April 2003
363a - Annual Return 28 April 2003
288c - Notice of change of directors or secretaries or in their particulars 28 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2003
AC92 - N/A 15 April 2003
GAZ2 - Second notification of strike-off action in London Gazette 06 November 2001
GAZ1 - First notification of strike-off action in London Gazette 17 July 2001
288b - Notice of resignation of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
287 - Change in situation or address of Registered Office 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
NEWINC - New incorporation documents 27 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.