CIRCLE SQUARE GREEN COMPANY LIMITED

Register to unlock more data on OkredoRegister

CIRCLE SQUARE GREEN COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10593810

Incorporation date

31/01/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Union, Albert Square, Manchester M2 6LWCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2017)
dot icon08/04/2026
Director's details changed for Mr Kevin James Crotty on 2026-04-08
dot icon30/01/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon02/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon02/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon02/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon02/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon30/01/2025
Confirmation statement made on 2025-01-30 with updates
dot icon03/10/2024
Cessation of Bruntwood Science Limited as a person with significant control on 2024-09-27
dot icon03/10/2024
Notification of Bruntwood Scitech Mtl Holdco 1 Limited as a person with significant control on 2024-09-27
dot icon29/06/2024
Accounts for a small company made up to 2023-09-30
dot icon19/06/2024
Appointment of Mr Mark Andrew Leech as a director on 2024-06-06
dot icon01/05/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon09/01/2024
Appointment of John Roderick Marland as a director on 2023-12-13
dot icon09/01/2024
Appointment of Mr Kevin James Crotty as a director on 2023-12-13
dot icon08/01/2024
Termination of appointment of Peter Andrew Crowther as a director on 2023-11-03
dot icon08/01/2024
Termination of appointment of Kate Victoria Lawlor as a director on 2023-12-22
dot icon25/10/2023
Appointment of Ciara Keeling as a director on 2023-10-04
dot icon19/10/2023
Director's details changed for Mrs Kate Victoria Lawlor on 2023-09-14
dot icon19/10/2023
Director's details changed for Peter Andrew Crowther on 2023-09-14
dot icon18/05/2023
Accounts for a small company made up to 2022-09-30
dot icon29/01/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon29/03/2022
Accounts for a small company made up to 2021-09-30
dot icon31/01/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon16/08/2021
Second filing for the appointment of Mr Peter Andrew Crowther as a director
dot icon01/06/2021
Appointment of Bradley Lloyd Oliver Topps as a director on 2021-05-17
dot icon16/04/2021
Accounts for a small company made up to 2020-09-30
dot icon01/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon25/11/2020
Register(s) moved to registered inspection location One St. Peter's Square Manchester M2 3DE
dot icon24/11/2020
Register inspection address has been changed to One St. Peter's Square Manchester M2 3DE
dot icon12/05/2020
Accounts for a small company made up to 2019-09-30
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon05/07/2019
Registration of charge 105938100002, created on 2019-07-05
dot icon05/07/2019
Satisfaction of charge 105938100001 in full
dot icon05/04/2019
Full accounts made up to 2018-09-30
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon13/11/2018
Termination of appointment of Kevin James Crotty as a director on 2018-11-08
dot icon18/09/2018
Appointment of Mr Peter Andrew Crowther as a director on 2018-09-11
dot icon18/09/2018
Appointment of Ms Kate Victoria Lawlor as a director on 2018-09-11
dot icon18/09/2018
Termination of appointment of Christopher Andrew Roberts as a director on 2018-09-11
dot icon07/06/2018
Change of details for Bruntwood Science Limited as a person with significant control on 2018-05-29
dot icon29/05/2018
Registered office address changed from C/O Bruntwood Limited York House York Street Manchester M2 3BB England to Union Albert Square Manchester M2 6LW on 2018-05-29
dot icon08/05/2018
Full accounts made up to 2017-09-30
dot icon08/02/2018
Confirmation statement made on 2018-01-30 with updates
dot icon31/01/2018
Memorandum and Articles of Association
dot icon31/01/2018
Resolutions
dot icon18/01/2018
Notification of Bruntwood Science Limited as a person with significant control on 2017-04-28
dot icon18/01/2018
Cessation of Circle Square District Holdings Company Limited as a person with significant control on 2017-04-28
dot icon18/01/2018
Notification of Circle Square District Holdings Company Limited as a person with significant control on 2017-03-02
dot icon18/01/2018
Withdrawal of a person with significant control statement on 2018-01-18
dot icon05/01/2018
Registration of charge 105938100001, created on 2018-01-03
dot icon05/12/2017
Termination of appointment of Katharine Jane Vokes as a secretary on 2017-11-29
dot icon27/07/2017
Current accounting period shortened from 2018-01-31 to 2017-09-30
dot icon15/05/2017
Termination of appointment of Michael Keith Slater as a director on 2017-04-28
dot icon15/05/2017
Termination of appointment of Kenneth John Knott as a director on 2017-04-28
dot icon15/05/2017
Termination of appointment of Mark Christopher Dawson as a director on 2017-04-28
dot icon10/03/2017
Termination of appointment of a G Secretarial Limited as a director on 2017-02-07
dot icon10/03/2017
Termination of appointment of Roger Hart as a director on 2017-02-07
dot icon10/03/2017
Termination of appointment of Inhoco Formations Limited as a director on 2017-02-07
dot icon10/03/2017
Appointment of Kevin James Crotty as a director on 2017-02-07
dot icon10/03/2017
Termination of appointment of a G Secretarial Limited as a secretary on 2017-02-07
dot icon10/03/2017
Appointment of Mr Kenneth John Knott as a director on 2017-02-07
dot icon10/03/2017
Appointment of Christopher Andrew Roberts as a director on 2017-02-07
dot icon10/03/2017
Appointment of Mr Christopher George Oglesby as a director on 2017-02-07
dot icon10/03/2017
Appointment of Mr Michael Keith Slater as a director on 2017-02-07
dot icon10/03/2017
Appointment of Ms Katharine Jane Vokes as a secretary on 2017-02-07
dot icon10/03/2017
Appointment of Mr Mark Christopher Dawson as a director on 2017-02-07
dot icon10/03/2017
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to C/O Bruntwood Limited York House York Street Manchester M2 3BB on 2017-03-10
dot icon07/02/2017
Resolutions
dot icon31/01/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIRCLE SQUARE GREEN COMPANY LIMITED

CIRCLE SQUARE GREEN COMPANY LIMITED is an(a) Active company incorporated on 31/01/2017 with the registered office located at Union, Albert Square, Manchester M2 6LW. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIRCLE SQUARE GREEN COMPANY LIMITED?

toggle

CIRCLE SQUARE GREEN COMPANY LIMITED is currently Active. It was registered on 31/01/2017 .

Where is CIRCLE SQUARE GREEN COMPANY LIMITED located?

toggle

CIRCLE SQUARE GREEN COMPANY LIMITED is registered at Union, Albert Square, Manchester M2 6LW.

What does CIRCLE SQUARE GREEN COMPANY LIMITED do?

toggle

CIRCLE SQUARE GREEN COMPANY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CIRCLE SQUARE GREEN COMPANY LIMITED?

toggle

The latest filing was on 08/04/2026: Director's details changed for Mr Kevin James Crotty on 2026-04-08.