PINPOINT PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewRegister inspection address has been changed from Suite 4 Marlborough House 348 Lisburn Road Belfast BT9 6GH Northern Ireland to 188 Cavehill Road Belfast BT15 5EX

View Document

10/09/2510 September 2025 NewConfirmation statement made on 2025-09-09 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Second filing for the notification of Una Brennan as a person with significant control

View Document

05/08/245 August 2024 Second filing of Confirmation Statement dated 2016-07-19

View Document

09/04/249 April 2024 Registered office address changed from 188 Cavehill Road Belfast BT15 5EX Northern Ireland to 405 Lisburn Road Belfast BT9 7EW on 2024-04-09

View Document

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

View Accounts

18/10/2318 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/10/2310 October 2023 Certificate of change of name

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

13/06/2313 June 2023 Appointment of Mrs Una Teresa Brennan as a director on 2023-06-01

View Document

22/02/2322 February 2023 Second filing for the notification of Nicholas Edward Brennan as a person with significant control

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Change of details for Nr Nick Brennan as a person with significant control on 2022-09-05

View Document

20/09/2220 September 2022 Registered office address changed from C/O C/O Pinpoint Property Ltd Suite 4 Marlborough House 348 Lisburn Road Belfast Co Antrim BT9 6GH Northern Ireland to 188 Cavehill Road Belfast BT15 5EX on 2022-09-20

View Document

14/09/2214 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-09 with updates

View Document

09/09/229 September 2022 Notification of Una Teresa Brennan as a person with significant control on 2022-09-05

View Document

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

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

28/07/2128 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

14/09/2014 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

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

View Accounts

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

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

View Accounts

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

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

View Accounts

13/09/1713 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

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

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 547 LISBURN ROAD BELFAST BT9 7GQ

View Document

17/08/1617 August 2016 Registered office address changed from , 547 Lisburn Road, Belfast, BT9 7GQ to 188 Cavehill Road Belfast BT15 5EX on 2016-08-17

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

10/08/1610 August 2016 Confirmation statement made on 2016-07-19 with updates

View Document

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

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/07/1528 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/07/1421 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

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

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/07/1319 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/08/1229 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/07/1127 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/07/1027 July 2010 Registered office address changed from , 405 Lisburn Road, Belfast, BT9 7EW on 2010-07-27

View Document

27/07/1027 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BRENNAN / 19/07/2010

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 405 LISBURN ROAD BELFAST BT9 7EW

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS BRENNAN / 26/04/2010

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS BRENNAN / 26/04/2010

View Document

09/02/109 February 2010 SAIL ADDRESS CREATED

View Document

09/02/109 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN BARKLEY

View Document

20/08/0920 August 2009 31/12/08 ANNUAL ACCTS

View Document

16/08/0916 August 2009 19/07/09 ANNUAL RETURN SHUTTLE

View Document

07/11/087 November 2008 31/12/07 ANNUAL ACCTS

View Document

05/08/085 August 2008 19/07/08 ANNUAL RETURN SHUTTLE

View Document

01/10/071 October 2007 CHANGE IN SIT REG ADD

View Document

13/09/0713 September 2007 19/07/07

View Document

12/09/0712 September 2007 UPDATED ARTICLES

View Document

12/09/0712 September 2007 SPECIAL/EXTRA RESOLUTION

View Document

17/08/0717 August 2007 31/12/06 ANNUAL ACCTS

View Document

07/08/077 August 2007 CHANGE OF DIRS/SEC

View Document

26/06/0726 June 2007 MORTGAGE SATISFACTION

View Document

23/08/0623 August 2006 31/12/05 ANNUAL ACCTS

View Document

17/08/0617 August 2006 19/07/06 ANNUAL RETURN SHUTTLE

View Document

19/08/0519 August 2005 31/12/04 ANNUAL ACCTS

View Document

10/08/0510 August 2005 19/07/05 ANNUAL RETURN SHUTTLE

View Document

20/10/0420 October 2004 31/12/03 ANNUAL ACCTS

View Document

06/08/046 August 2004 19/07/04 ANNUAL RETURN SHUTTLE

View Document

14/08/0314 August 2003 19/07/03 ANNUAL RETURN SHUTTLE

View Document

08/08/038 August 2003 31/12/02 ANNUAL ACCTS

View Document

19/03/0319 March 2003 CHANGE OF DIRS/SEC

View Document

30/10/0230 October 2002 31/12/01 ANNUAL ACCTS

View Document

11/09/0211 September 2002 19/07/02 ANNUAL RETURN SHUTTLE

View Document

12/04/0212 April 2002 CHANGE IN SIT REG ADD

View Document

31/07/0131 July 2001 19/07/01 ANNUAL RETURN SHUTTLE

View Document

07/06/017 June 2001 31/12/00 ANNUAL ACCTS

View Document

11/01/0111 January 2001 PARS RE MORTAGE

View Document

13/10/0013 October 2000 19/07/00 ANNUAL RETURN SHUTTLE

View Document

10/11/9910 November 1999 CHANGE OF DIRS/SEC

View Document

20/10/9920 October 1999 CHANGE OF DIRS/SEC

View Document

23/09/9923 September 1999 UPDATED MEM AND ARTS

View Document

20/09/9920 September 1999 RESOLUTION TO CHANGE NAME

View Document

14/08/9914 August 1999 CHANGE OF ARD

View Document

14/08/9914 August 1999 CHANGE OF DIRS/SEC

View Document

19/07/9919 July 1999 PARS RE DIRS/SIT REG OFF

View Document

19/07/9919 July 1999 DECLN COMPLNCE REG NEW CO

View Document

19/07/9919 July 1999 ARTICLES

View Document

19/07/9919 July 1999 MEMORANDUM

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