MULTIPOINT DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
01/11/221 November 2022 | Final Gazette dissolved via voluntary strike-off |
01/11/221 November 2022 | Final Gazette dissolved via voluntary strike-off |
29/09/2129 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-23 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/08/2028 August 2020 | 31/12/19 UNAUDITED ABRIDGED |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/08/1928 August 2019 | 31/12/18 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/09/183 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/08/1730 August 2017 | 31/12/16 UNAUDITED ABRIDGED |
29/07/1729 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES |
29/07/1729 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY CHARLES SCHWARZ |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/08/1611 August 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/07/153 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/06/1430 June 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/07/1316 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/07/123 July 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
12/07/1112 July 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/09/1025 September 2010 | 31/12/09 TOTAL EXEMPTION FULL |
15/07/1015 July 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES SCHWARZ / 15/06/2010 |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
25/07/0925 July 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
14/08/0814 August 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
05/07/075 July 2007 | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
05/11/065 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
18/07/0618 July 2006 | REGISTERED OFFICE CHANGED ON 18/07/06 FROM: JAY & JAY PARTNERSHIP LTD 2 CHESTERFIELD BUILDINGS WESTBOURNE PARK CLIFTON BRISTOL BS8 1RU |
18/07/0618 July 2006 | LOCATION OF REGISTER OF MEMBERS |
18/07/0618 July 2006 | LOCATION OF DEBENTURE REGISTER |
18/07/0618 July 2006 | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
19/10/0519 October 2005 | DELIVERY EXT'D 3 MTH 31/12/04 |
22/07/0522 July 2005 | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
20/01/0520 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
19/10/0419 October 2004 | DELIVERY EXT'D 3 MTH 31/12/03 |
19/07/0419 July 2004 | RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS |
10/06/0410 June 2004 | SECRETARY RESIGNED |
10/06/0410 June 2004 | REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 20/22 BEDFORD ROW LONDON WC1R 4JS |
10/06/0410 June 2004 | NEW SECRETARY APPOINTED |
18/05/0418 May 2004 | NEW DIRECTOR APPOINTED |
05/05/045 May 2004 | DIRECTOR RESIGNED |
05/05/045 May 2004 | DIRECTOR RESIGNED |
11/02/0411 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
04/02/044 February 2004 | DIRECTOR'S PARTICULARS CHANGED |
04/02/044 February 2004 | DIRECTOR'S PARTICULARS CHANGED |
22/10/0322 October 2003 | DELIVERY EXT'D 3 MTH 31/12/02 |
03/07/033 July 2003 | RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS |
16/01/0316 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
24/10/0224 October 2002 | DELIVERY EXT'D 3 MTH 31/12/01 |
01/07/021 July 2002 | RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS |
27/01/0227 January 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
16/07/0116 July 2001 | RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS |
02/07/012 July 2001 | NEW DIRECTOR APPOINTED |
02/07/012 July 2001 | DIRECTOR RESIGNED |
02/07/012 July 2001 | NEW DIRECTOR APPOINTED |
08/11/008 November 2000 | S366A DISP HOLDING AGM 30/12/99 |
25/10/0025 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
25/08/0025 August 2000 | RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS |
21/01/0021 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
29/10/9929 October 1999 | DELIVERY EXT'D 3 MTH 31/12/98 |
08/07/998 July 1999 | RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS |
31/10/9831 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
25/06/9825 June 1998 | RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS |
11/06/9811 June 1998 | NEW DIRECTOR APPOINTED |
11/06/9811 June 1998 | DIRECTOR RESIGNED |
11/04/9811 April 1998 | ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97 |
15/01/9815 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
17/11/9717 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
05/07/975 July 1997 | RETURN MADE UP TO 23/06/97; FULL LIST OF MEMBERS |
01/04/971 April 1997 | DELIVERY EXT'D 3 MTH 30/06/96 |
27/06/9627 June 1996 | RETURN MADE UP TO 23/06/96; FULL LIST OF MEMBERS |
06/07/956 July 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
02/07/952 July 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
23/06/9523 June 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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