- Company Overview for POINTERLANE LIMITED (06023778)
- Filing history for POINTERLANE LIMITED (06023778)
- People for POINTERLANE LIMITED (06023778)
- More for POINTERLANE LIMITED (06023778)
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) |
---|---|---|---|
29 Oct 2020 | CH01 | Director's details changed for Thomas Everley John Kitching on 29 October 2020 | |
20 Oct 2020 | CH03 | Secretary's details changed for Kathrine May Kitching on 20 October 2020 | |
20 Oct 2020 | CH01 | Director's details changed for Thomas Everley John Kitching on 26 September 2020 | |
20 Oct 2020 | CH01 | Director's details changed for Mrs Hannah Jane Corinne Redman on 26 September 2020 | |
20 Oct 2020 | PSC01 | Notification of Caroline Susan Kitching as a person with significant control on 26 September 2020 | |
20 Oct 2020 | PSC01 | Notification of John Everley Michael Kitching as a person with significant control on 26 September 2020 | |
20 Oct 2020 | PSC01 | Notification of Hannah Jane Corinne Redman as a person with significant control on 26 September 2020 | |
20 Oct 2020 | PSC01 | Notification of Thomas Everley John Kitching as a person with significant control on 26 September 2020 | |
20 Oct 2020 | PSC09 | Withdrawal of a person with significant control statement on 20 October 2020 | |
26 Jun 2020 | AD01 | Registered office address changed from 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to The Coach House Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX on 26 June 2020 | |
12 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
23 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
03 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Oct 2018 | CH03 | Secretary's details changed for Kathrine May Kitching on 9 October 2018 | |
09 Oct 2018 | CH01 | Director's details changed for Thomas Everley John Kitching on 9 October 2018 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
08 Dec 2017 | PSC08 | Notification of a person with significant control statement | |
08 Dec 2017 | PSC07 | Cessation of Hannah Jane Corinne Redman as a person with significant control on 28 October 2016 | |
08 Dec 2017 | PSC07 | Cessation of Thomas Everley John Kitching as a person with significant control on 28 October 2016 | |
08 Dec 2017 | PSC07 | Cessation of John Everley Michael Kitching as a person with significant control on 28 October 2016 | |
08 Dec 2017 | PSC07 | Cessation of Caroline Susan Kitching as a person with significant control on 28 October 2016 | |
10 Feb 2017 | TM01 | Termination of appointment of John Everley Michael Kitching as a director on 25 January 2017 | |
10 Feb 2017 | TM01 | Termination of appointment of Caroline Susan Kitching as a director on 25 January 2017 |