-
THE CIRKLE PARTNERSHIP LIMITED - 8th Floor, Holborn Gate, 26 Southampton Buildings, London, WC2A 1AN, United Kingdom
Company Information
- Company registration number
- 08946391
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 8th Floor, Holborn Gate
- 26 Southampton Buildings
- London
- WC2A 1AN
- England 8th Floor, Holborn Gate, 26 Southampton Buildings, London, WC2A 1AN, England UK
Management
- Managing Directors
- KIERAN, Ruth Elizabeth
- JACKSON, Benjamin Shaun
- JONES, Neil Garth
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-03-19
- Age Of Company 2014-03-19 10 years
- SIC/NACE
- 70210
Ownership
- Beneficial Owners
- Mrs Caroline Kinsey
- -
- The Red Consultancy Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- KINSEY PR LTD
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2024-04-02
- Last Date: 2023-03-19
-
THE CIRKLE PARTNERSHIP LIMITED Company Description
- THE CIRKLE PARTNERSHIP LIMITED is a ltd registered in United Kingdom with the Company reg no 08946391. Its current trading status is "live". It was registered 2014-03-19. It was previously called KINSEY PR LTD. It has declared SIC or NACE codes as "70210". It has 3 directors It can be contacted at 8Th Floor, Holborn Gate .
Get THE CIRKLE PARTNERSHIP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Cirkle Partnership Limited - 8th Floor, Holborn Gate, 26 Southampton Buildings, London, WC2A 1AN, United Kingdom
- 2014-03-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE CIRKLE PARTNERSHIP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
mortgage-charge-whole-release-with-charge-number (2023-05-02) - MR05
-
confirmation-statement-with-updates (2023-03-29) - CS01
-
resolution (2023-01-14) - RESOLUTIONS
keyboard_arrow_right 2022
-
mortgage-charge-whole-release-with-charge-number (2022-03-02) - MR05
-
second-filing-of-annual-return-with-made-up-date (2022-04-21) - RP04AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-04-14) - AD01
-
termination-director-company-with-name-termination-date (2022-04-14) - TM01
-
appoint-person-director-company-with-name-date (2022-04-14) - AP01
-
cessation-of-a-person-with-significant-control (2022-04-14) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2022-04-11) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-04-04) - MR01
-
mortgage-satisfy-charge-full (2022-04-01) - MR04
-
confirmation-statement-with-updates (2022-03-31) - CS01
-
second-filing-of-confirmation-statement-with-made-up-date (2022-03-29) - RP04CS01
-
notification-of-a-person-with-significant-control (2022-04-14) - PSC02
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-03-10) - AA
-
confirmation-statement-with-no-updates (2021-03-19) - CS01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-02-06) - AP01
-
confirmation-statement-with-no-updates (2020-03-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-04-02) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-03-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-22) - AA
-
change-to-a-person-with-significant-control (2019-03-19) - PSC04
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-06) - AA
-
resolution (2018-05-08) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2018-03-19) - CS01
-
resolution (2018-10-25) - RESOLUTIONS
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-04-07) - AA
-
confirmation-statement-with-updates (2017-03-28) - CS01
-
resolution (2017-03-10) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-23) - AD01
keyboard_arrow_right 2016
-
capital-alter-shares-subdivision (2016-03-16) - SH02
-
resolution (2016-02-11) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-08-12) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-01) - AR01
-
termination-secretary-company-with-name-termination-date (2015-02-19) - TM02
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-05-02) - MR01
-
change-account-reference-date-company-current-shortened (2014-07-10) - AA01
-
incorporation-company (2014-03-19) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2014-06-12) - AD01