AZURE POINT MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Termination of appointment of Sarah Watson Brown as a director on 2025-05-07 |
05/08/255 August 2025 New | Cessation of Sarah Watson Brown as a person with significant control on 2025-05-07 |
12/06/2512 June 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
03/07/243 July 2024 | Notification of Sarah Watson Brown as a person with significant control on 2024-05-24 |
02/07/242 July 2024 | Confirmation statement made on 2024-05-24 with updates |
01/07/241 July 2024 | Total exemption full accounts made up to 2024-03-31 |
24/05/2424 May 2024 | Appointment of Mrs Sarah Watson Brown as a director on 2024-05-24 |
24/05/2424 May 2024 | Cessation of Andrew Barrie Brown as a person with significant control on 2024-05-24 |
24/05/2424 May 2024 | Termination of appointment of Andrew Barrie Brown as a director on 2024-05-24 |
16/05/2416 May 2024 | Confirmation statement made on 2024-03-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/07/2321 July 2023 | Total exemption full accounts made up to 2023-03-31 |
24/05/2324 May 2023 | Confirmation statement made on 2023-03-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/05/2210 May 2022 | Confirmation statement made on 2022-03-24 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-03-31 |
30/06/2130 June 2021 | Notification of Brian Parsons as a person with significant control on 2021-05-28 |
30/06/2130 June 2021 | Termination of appointment of Keith Victor Charles Stanton as a director on 2021-05-28 |
30/06/2130 June 2021 | Cessation of Keith Stanton as a person with significant control on 2021-05-28 |
30/06/2130 June 2021 | Appointment of Mr Brian Nicholas Parsons as a director on 2021-05-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/05/2015 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
07/08/197 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BARRIE BROWN |
30/07/1930 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH STANTON |
26/07/1926 July 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/07/2019 |
19/07/1919 July 2019 | CESSATION OF ROGER DAVID LYAS AS A PSC |
08/05/198 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES |
12/04/1812 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER DAVID LYAS |
03/04/183 April 2018 | NOTIFICATION OF PSC STATEMENT ON 07/04/2016 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/12/1613 December 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL TEMPLE |
22/06/1622 June 2016 | DIRECTOR APPOINTED MR ANDREW BARRIE BROWN |
04/05/164 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MT KEITH VICTOR CHARLES STANTON / 29/04/2016 |
03/05/163 May 2016 | DIRECTOR APPOINTED MT KEITH VICTOR CHARLES STANTON |
27/04/1627 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/10/155 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/06/146 June 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
06/06/146 June 2014 | APPOINTMENT TERMINATED, DIRECTOR MICHEAL HELLERMANN |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/09/1319 September 2013 | 31/03/13 TOTAL EXEMPTION FULL |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/01/124 January 2012 | DIRECTOR APPOINTED PAUL WHITFIELD TEMPLE |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/04/115 April 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
11/01/1111 January 2011 | DIRECTOR APPOINTED MICHEAL PETER HELLERMANN |
22/10/1022 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/03/1025 March 2010 | Annual return made up to 24 March 2010 with full list of shareholders |
24/03/0924 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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