THE POINT MANAGEMENT COMPANY LIMITED
Company number 04779658
- Company Overview for THE POINT MANAGEMENT COMPANY LIMITED (04779658)
- Filing history for THE POINT MANAGEMENT COMPANY LIMITED (04779658)
- People for THE POINT MANAGEMENT COMPANY LIMITED (04779658)
- More for THE POINT MANAGEMENT COMPANY LIMITED (04779658)
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) |
---|---|---|---|
10 Jun 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 29 May 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
01 Jun 2015 | CH04 | Secretary's details changed for Crabtree Pm Limited on 1 June 2015 | |
18 Dec 2014 | AP01 | Appointment of Mr Erik Riggel Jakobsen as a director on 2 December 2014 | |
25 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 May 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
28 Nov 2013 | AP01 | Appointment of Mr Timothy James Coward as a director | |
26 Nov 2013 | TM01 | Termination of appointment of Riverglade Property Company Limited as a director | |
27 Aug 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
30 May 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
07 Jun 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
21 Jun 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders | |
17 May 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
14 Apr 2011 | AP03 | Appointment of Kelly Hobbs as a secretary | |
14 Apr 2011 | TM02 | Termination of appointment of Terence White as a secretary | |
02 Dec 2010 | CH03 | Secretary's details changed for Terence Robert White on 1 October 2010 | |
06 Oct 2010 | CH04 | Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 | |
03 Aug 2010 | CH01 | Director's details changed for Mrs Nicola Elisabeth Wright on 5 July 2010 | |
23 Jul 2010 | CH01 | Director's details changed for Mr Maxwell Derek Wright on 13 July 2010 | |
07 Jul 2010 | AR01 | Annual return made up to 29 May 2010 with full list of shareholders | |
20 May 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
14 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
23 Jul 2009 | 363a | Return made up to 29/05/09; full list of members | |
28 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 |