Advanced company searchLink opens in new window

SETPOINT PROPERTIES LIMITED

Company number 03483900

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,300,002
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
  • GBP 1,300,002
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