- Company Overview for POINT HOLDCO LIMITED (13182398)
- Filing history for POINT HOLDCO LIMITED (13182398)
- People for POINT HOLDCO LIMITED (13182398)
- Charges for POINT HOLDCO LIMITED (13182398)
- More for POINT HOLDCO LIMITED (13182398)
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 Mar 2023 | AP01 | Appointment of Mr. Alistair Edward John Mccann as a director on 28 February 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
17 Mar 2022 | CS01 | Confirmation statement made on 4 February 2022 with updates | |
12 May 2021 | MA | Memorandum and Articles of Association | |
12 May 2021 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 23 April 2021
|
|
28 Apr 2021 | AP01 | Appointment of Mr David Anthony Webb as a director on 23 April 2021 | |
28 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 23 April 2021
|
|
28 Apr 2021 | AP01 | Appointment of Mr Christopher David Porter as a director on 23 April 2021 | |
28 Apr 2021 | AP01 | Appointment of Mr Jeremy Steven Vickers as a director on 23 April 2021 | |
28 Apr 2021 | TM01 | Termination of appointment of Liam Jon Mcgivern as a director on 23 April 2021 | |
28 Apr 2021 | AD01 | Registered office address changed from , Procession House 55 Ludgate Hill, London, EC4M 7JW, England to 30 Fenchurch Street London EC3M 3BD on 28 April 2021 | |
28 Apr 2021 | TM01 | Termination of appointment of Gareth James Knight as a director on 23 April 2021 | |
22 Mar 2021 | MR01 | Registration of charge 131823980001, created on 19 March 2021 | |
05 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2021 | PSC05 | Change of details for De Facto 2304 as a person with significant control on 2 March 2021 | |
02 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2021 | AP01 | Appointment of Mr Gareth James Knight as a director on 2 March 2021 | |
02 Mar 2021 | AP01 | Appointment of Mr Liam Jon Mcgivern as a director on 2 March 2021 | |
02 Mar 2021 | TM01 | Termination of appointment of William John Yates as a director on 2 March 2021 | |
02 Mar 2021 | TM01 | Termination of appointment of Travers Smith Secretaries Limited as a director on 2 March 2021 | |
02 Mar 2021 | PSC02 | Notification of De Facto 2304 as a person with significant control on 2 March 2021 | |
02 Mar 2021 | PSC07 | Cessation of Travers Smith Secretaries Limited as a person with significant control on 2 March 2021 | |
02 Mar 2021 | AD01 | Registered office address changed from , 10 Snow Hill London, EC1A 2AL, England to 30 Fenchurch Street London EC3M 3BD on 2 March 2021 | |
05 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-05
|