CARDPOINT LIMITED



Company Documents

DateDescription
04/01/244 January 2024 Notification of Ncr Atleos Corporation as a person with significant control on 2023-10-16

View Document

04/01/244 January 2024 Cessation of Cardtronics Holdings Limited as a person with significant control on 2023-10-16

View Document

21/12/2321 December 2023 Full accounts made up to 2022-12-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

22/08/2322 August 2023 Termination of appointment of Will Davies as a director on 2023-08-21

View Document

27/07/2327 July 2023 Appointment of Anthony Parks as a director on 2023-07-27

View Document

09/06/239 June 2023 Termination of appointment of Frank Beasom Lockridge Iii as a director on 2023-05-19

View Document

20/12/2220 December 2022 Full accounts made up to 2021-12-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

19/01/2219 January 2022 Full accounts made up to 2020-12-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

28/06/2128 June 2021 Satisfaction of charge 040982260010 in full

View Document

28/06/2128 June 2021 Satisfaction of charge 040982260009 in full

View Document

28/06/2128 June 2021 Satisfaction of charge 040982260007 in full

View Document

28/06/2128 June 2021 Satisfaction of charge 040982260008 in full

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/11/1821 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040982260008

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED KASMANI

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR MARC CHRISTOPHER TERRY

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARDTRONICS HOLDINGS LIMITED

View Document

29/11/1729 November 2017 CESSATION OF CARDTRONICS EUROPE LIMITED AS A PSC

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIMPSON-DENT

View Document

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040982260007

View Document

12/04/1712 April 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

12/04/1712 April 2017 ADOPT ARTICLES 04/04/2017

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MOHAMMED DILSHAD KASMANI

View Document

29/11/1629 November 2016 SOLVENCY STATEMENT DATED 25/11/16

View Document

29/11/1629 November 2016 CANCELLATION OF SHARE PREMIUM ACCOUNT 25/11/2016

View Document

29/11/1629 November 2016 29/11/16 STATEMENT OF CAPITAL GBP 5803592.80

View Document

29/11/1629 November 2016 STATEMENT BY DIRECTORS

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SIMPSON-DENT / 19/10/2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KELLER

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL KELLER

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/12/151 December 2015 SECOND FILING FOR FORM SH01

View Document

09/11/159 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 27/10/15 STATEMENT OF CAPITAL GBP 5803592.80

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BREWSTER

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR JONATHAN SIMPSON-DENT

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/12/141 December 2014 DIRECTOR APPOINTED JANA HILE

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY KRAFT

View Document

28/10/1428 October 2014 SAIL ADDRESS CHANGED FROM: C/O SQUIRE SANDERS (UK) LLP (REF: CSU) RUTLAND HOUSE EDMUND STREET BIRMINGHAM B3 2JR ENGLAND

View Document

28/10/1428 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM SQUIRE SANDERS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

10/02/1410 February 2014 30/09/13 STATEMENT OF CAPITAL GBP 5803591.75

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/12/135 December 2013 AUDITOR'S RESIGNATION

View Document

12/11/1312 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

11/11/1311 November 2013 SAIL ADDRESS CHANGED FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES UNITED KINGDOM

View Document

11/10/1311 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 5803591.75

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR JEREMY DAVID KRAFT

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED JOHN CHRISTOPHER BREWSTER

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MICHAEL KELLER

View Document

19/09/1319 September 2013 SECRETARY APPOINTED MICHAEL KELLER

View Document

12/09/1312 September 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM, DAVIDSON HOUSE GADBROOK PARK, NORTHWICH, CHESHIRE, CW9 7TW

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARK EDWARDS

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MALONEY

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, SECRETARY BRENDA HOGAN

View Document

09/08/139 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

09/08/139 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/11/1213 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

09/11/119 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

17/01/1117 January 2011 Annual return made up to 27 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER SMYTH

View Document

13/04/1013 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/03/1018 March 2010 27/10/08 FULL LIST AMEND

View Document

01/12/091 December 2009 27/10/09 NO CHANGES

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED MICHAEL JOHN MALONEY

View Document

11/11/0911 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

11/11/0911 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

11/11/0911 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

11/11/0911 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

11/11/0911 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

09/11/099 November 2009 SAIL ADDRESS CREATED

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED MARK EDWARDS

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR MARY TURRELL

View Document

10/08/0910 August 2009 DIRECTOR RESIGNED MARY TURRELL

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED MARY MARGARET TURRELL

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR JAMES MURPHY

View Document

23/02/0923 February 2009 DIRECTOR RESIGNED JAMES MURPHY

View Document

20/11/0820 November 2008 RETURN MADE UP TO 27/10/08; BULK LIST AVAILABLE SEPARATELY

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

02/06/082 June 2008 SECRETARY APPOINTED BRENDA MARY HOGAN

View Document

02/06/082 June 2008 DIRECTOR APPOINTED JAMES TIMMERMAN MURPHY

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM, TRANSACTION HOUSE SKYWAYS, COMMERCIAL CAMPUS, AMY JOHNSON WAY BLACKPOOL, LANCASHIRE, FY4 3RS

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/08 FROM: TRANSACTION HOUSE SKYWAYS COMMERCIAL CAMPUS AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 3RS

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PHILIP LANIGAN

View Document

30/05/0830 May 2008 DIRECTOR AND SECRETARY RESIGNED PHILIP LANIGAN

View Document

20/12/0720 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0720 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0720 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0720 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0719 December 2007 RETURN MADE UP TO 27/10/07; BULK LIST AVAILABLE SEPARATELY

View Document

15/12/0715 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0714 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/12/0714 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/12/0714 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document



14/12/0714 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/12/0714 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/12/0714 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/12/0714 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/12/0714 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 AUDITOR'S RESIGNATION

View Document

14/12/0714 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/075 December 2007 £ NC 12000000/12000001 12/11/07

View Document

05/12/075 December 2007 APPLICATION FOR REREG. AS PRIVATE: COURT ORDER

View Document

05/12/075 December 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

05/12/075 December 2007 REDUCTION OF ISSUED CAPITAL

View Document

05/12/075 December 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/12/075 December 2007 SCHEME OF ARRANGEMENT - AMALGAMATION

View Document

05/12/075 December 2007 REREG AS PRI, REDUCE ISS CAPITAL, ALTER MEM & ARTS

View Document

05/12/075 December 2007 NC INC ALREADY ADJUSTED 12/11/07

View Document

30/11/0730 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/11/0728 November 2007 NC INC ALREADY ADJUSTED 12/11/07

View Document

28/11/0728 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0728 November 2007 £ NC 12000000/12000000 12/

View Document

28/11/0728 November 2007 APR OF SCHEME OF ARRAN 19/10/07 ALTER ARTICLES 12/11/07 SCHEME OF ARRANGEMENT 12/11/07 � NC 12000000/12000000 12/11/07

View Document

28/11/0728 November 2007 APR OF SCHEME OF ARRAN 19/10/07

View Document

15/11/0715 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/0730 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

07/06/077 June 2007 NEW SECRETARY APPOINTED

View Document

07/06/077 June 2007 RETURN MADE UP TO 27/10/06; BULK LIST AVAILABLE SEPARATELY

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

21/01/0721 January 2007 NEW DIRECTOR APPOINTED

View Document

21/01/0721 January 2007 DIRECTOR RESIGNED

View Document

21/01/0721 January 2007 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/069 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/0630 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

09/08/069 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 ARTICLES OF ASSOCIATION

View Document

10/03/0610 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/0611 January 2006 RETURN MADE UP TO 27/10/05; BULK LIST AVAILABLE SEPARATELY

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

06/09/056 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 ARTICLES OF ASSOCIATION

View Document

26/08/0526 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/08/0526 August 2005 £ NC 10000000/12000000 08/

View Document

26/08/0526 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/08/0526 August 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/08/054 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

14/12/0414 December 2004 RETURN MADE UP TO 27/10/04; BULK LIST AVAILABLE SEPARATELY

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

16/08/0416 August 2004 REGISTERED OFFICE CHANGED ON 16/08/04 FROM: ST JAMESS COURT, BROWN STREET, MANCHESTER, GREATER MANCHESTER M2 2JF

View Document

16/08/0416 August 2004 REGISTERED OFFICE CHANGED ON 16/08/04 FROM: G OFFICE CHANGED 16/08/04 ST JAMESS COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

28/06/0428 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0428 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/0428 June 2004 PLACING AGREE ALLOTMENT 18/06/04

View Document

28/05/0428 May 2004 PROSPECTUS

View Document

11/02/0411 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/12/039 December 2003 RETURN MADE UP TO 27/10/03; BULK LIST AVAILABLE SEPARATELY

View Document

30/09/0330 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/06/034 June 2003 PROSPECTUS

View Document

09/02/039 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/035 February 2003 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0230 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

28/06/0228 June 2002 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/027 June 2002 PROSPECTUS

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 MINUTES

View Document

13/05/0213 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0119 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

30/09/0130 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

03/09/013 September 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/09/01

View Document

17/04/0117 April 2001 SHARES AGREEMENT OTC

View Document

09/04/019 April 2001 S-DIV 22/03/01

View Document

09/04/019 April 2001 NC INC ALREADY ADJUSTED 22/03/01

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/019 April 2001 £ NC 50000/1000000 22/0

View Document

09/04/019 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/03/0130 March 2001 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

29/03/0129 March 2001 APPLICATION COMMENCE BUSINESS

View Document

13/11/0013 November 2000 COMPANY NAME CHANGED HALLCO 528 PLC CERTIFICATE ISSUED ON 13/11/00

View Document

27/10/0027 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company