FRACTIONAL POINTS MANAGEMENT LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Amended accounts for a dormant company made up to 2024-12-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

06/02/246 February 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-12-31

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Notification of Victoria Alice Laliberte as a person with significant control on 2021-07-28

View Document

10/08/2110 August 2021 Cessation of Patricio Alvaro Martin as a person with significant control on 2021-07-28

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 4TH FLOOR 1 KNIGHTRIDER COURT LONDON EC4V 5BJ

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIO ALVARO MARTIN

View Document

08/01/188 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS TANYA MARIA O'CARROLL / 15/08/2016

View Document

25/01/1625 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY O'MAHONY

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MISS TANYA MARIA O'CARROLL

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY O'MAHONY

View Document

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/01/1530 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/09/1418 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 COMPANY NAME CHANGED HOLIDAY WORLD MANAGEMENT LIMITED CERTIFICATE ISSUED ON 15/04/14

View Document

27/01/1427 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 DIRECTOR APPOINTED MR ANTHONY DANIEL O'MAHONY

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEWART DAVIES

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 6TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JOHN DAVIES / 17/09/2013

View Document

05/09/135 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BOOTHMAN

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR STEWART JOHN DAVIES

View Document

28/01/1328 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER BOOTHMAN / 25/01/2012

View Document

25/01/1225 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/11/1121 November 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/11/1121 November 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

31/08/1131 August 2011 DISS40 (DISS40(SOAD))

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

17/04/1117 April 2011 DISS40 (DISS40(SOAD))

View Document

14/04/1114 April 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GIBSON / 21/01/2010

View Document

01/03/101 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED DAVID ALEXANDER BOOTHMAN

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED SECRETARY ANNE RYAN

View Document

20/09/0920 September 2009 REGISTERED OFFICE CHANGED ON 20/09/2009 FROM GROUND FLOOR PEEK HOUSE 20 EASTCHEAP LONDON EC3M 1EB

View Document

04/08/094 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/02/093 February 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

21/11/0821 November 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

04/05/074 May 2007 COMPANY NAME CHANGED DIVERSIFIED PROPERTIES LIMITED CERTIFICATE ISSUED ON 04/05/07

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: DURHAM HOUSE 1 DURHAM HOUSE STREET LONDON WC2N 6HF

View Document

30/01/0730 January 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

01/02/061 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 COMPANY NAME CHANGED DIVERSIFIED PROPERTIES INTERNATI ONAL LIMITED CERTIFICATE ISSUED ON 29/10/03

View Document

28/10/0328 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

25/09/0325 September 2003 COMPANY NAME CHANGED MAIDEN LANE LIMITED CERTIFICATE ISSUED ON 25/09/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 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


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