Circa House Developments Limited

DataGardener
dissolved
Unknown

Circa House Developments Limited

ni644383Private Limited With Share Capital

C/O Hnh Jefferson House, 42 Queen Street, Belfast, BT16HL
Incorporated

07/03/2017

Company Age

9 years

Directors

4

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Circa House Developments Limited (ni644383) is a private limited with share capital incorporated on 07/03/2017 (9 years old) and registered in belfast, BT16HL. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 07/03/2017
BT16HL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

4

Shareholders

Board of Directors

3

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

36
Gazette Dissolved Liquidation
Category:Gazette
Date:18-04-2022
Liquidation Return Of Final Meeting Members Voluntary Winding Up Northern Ireland
Category:Insolvency
Date:18-01-2022
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:06-05-2021
Resolution
Category:Resolution
Date:29-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-04-2020
Liquidation Declaration Of Solvency Northern Ireland
Category:Insolvency
Date:28-04-2020
Liquidation Appointment Of Liquidator
Category:Insolvency
Date:28-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:07-09-2017
Capital Name Of Class Of Shares
Category:Capital
Date:06-09-2017
Capital Allotment Shares
Category:Capital
Date:06-09-2017
Resolution
Category:Resolution
Date:04-09-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:31-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-08-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:19-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2017
Incorporation Company
Category:Incorporation
Date:07-03-2017

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/02/2021
Filing Date21/11/2019
Latest Accounts28/02/2019

Trading Addresses

C/O Hnh Jefferson House, 42 Queen Street, Belfast, Antrim Bt1 6Hl, BT16HLRegistered
32 Cultra Avenue, Holywood, Co Down, BT180AZ

Contact

C/O Hnh Jefferson House, 42 Queen Street, Belfast, BT16HL