- Company Overview for SETPOINT PROPERTIES LIMITED (03483900)
- Filing history for SETPOINT PROPERTIES LIMITED (03483900)
- People for SETPOINT PROPERTIES LIMITED (03483900)
- Charges for SETPOINT PROPERTIES LIMITED (03483900)
- More for SETPOINT PROPERTIES LIMITED (03483900)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
11 Sep 2018 | AD02 | Register inspection address has been changed to 25 Moorgate London EC2R 6AY | |
15 May 2018 | AD01 | Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to 3rd Floor 4 Hill Street London W1J 5NE on 15 May 2018 | |
27 Nov 2017 | TM01 | Termination of appointment of Philip Gay as a director on 27 October 2017 | |
06 Nov 2017 | AA | Accounts for a small company made up to 31 January 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
14 Jun 2017 | CH01 | Director's details changed for Mr Peter Michael Beckwith on 6 April 2017 | |
09 May 2017 | CH01 | Director's details changed for Mr Philip Gay on 3 April 2017 | |
09 May 2017 | CH01 | Director's details changed for Mr Peter Michael Beckwith on 3 April 2017 | |
09 May 2017 | CH01 | Director's details changed for Mr Edward Antony George Jones on 3 April 2017 | |
09 May 2017 | CH03 | Secretary's details changed for Mr Adam David Parker on 3 April 2017 | |
09 Nov 2016 | AA | Accounts for a small company made up to 31 January 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
04 Nov 2015 | AA | Accounts for a medium company made up to 31 January 2015 | |
16 Oct 2015 | MR01 | Registration of charge 034839000006, created on 12 October 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
07 Jul 2015 | MR04 | Satisfaction of charge 4 in full | |
10 Jun 2015 | MR01 | Registration of charge 034839000005, created on 3 June 2015 | |
01 Jun 2015 | MR04 | Satisfaction of charge 2 in full | |
22 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
07 Nov 2014 | AA | Accounts for a small company made up to 31 January 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
28 Oct 2014 | CH01 | Director's details changed for Mr Edward Antony George Jones on 26 September 2014 | |
28 Oct 2014 | CH01 | Director's details changed for Mr Peter Michael Beckwith on 26 September 2014 |