GRAND POINTS TITLE LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

03/06/243 June 2024 Micro company accounts made up to 2024-04-05

View Document

23/08/2323 August 2023 Micro company accounts made up to 2023-04-05

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

16/07/2116 July 2021 Micro company accounts made up to 2021-04-05

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

18/10/1618 October 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

09/08/169 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 11/07/2016

View Document

20/06/1620 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

28/09/1528 September 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

22/06/1522 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM C/O FIRST SCOTTISH ST DAVIDS HOUSE ST DAVIDS DRIVE DALGETY BAY KY11 9NB

View Document

28/08/1428 August 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

18/06/1418 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA MCDONALD

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR DECLAN THOMAS KENNY

View Document

18/06/1318 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

18/06/1218 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

06/06/126 June 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

26/07/1126 July 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

20/06/1120 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

24/08/1024 August 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

18/06/1018 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 18/06/2010

View Document

18/06/1018 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MCDONALD / 07/08/2009

View Document

22/06/0922 June 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

18/06/0918 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

27/02/0827 February 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

27/02/0827 February 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

27/02/0827 February 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

27/02/0827 February 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: C/O FIRST SCOTTISH FORMATION SERVICES LTD, BONNINGTON BOND 2 ANDERSON PLACE EDINBURGH EH6 5NP

View Document

27/06/0527 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 05/04/03

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CAD-ON-LINE LTD


  • 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