PLEASANT POINT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-04-03 with no updates |
16/01/2516 January 2025 | Registration of charge 074578100003, created on 2025-01-14 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
03/04/243 April 2024 | Confirmation statement made on 2024-04-03 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/11/231 November 2023 | Registration of charge 074578100002, created on 2023-10-23 |
14/07/2314 July 2023 | Registered office address changed from Pure Offices Albany Chambers 26 Bridge Road East Welwyn Garden City AL7 1FX England to Tyttenhanger House Coursers Road Colney Heath St. Albans AL4 0PG on 2023-07-14 |
03/07/233 July 2023 | Total exemption full accounts made up to 2023-03-31 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/01/2316 January 2023 | Registration of charge 074578100001, created on 2023-01-13 |
10/11/2210 November 2022 | Total exemption full accounts made up to 2022-03-31 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with updates |
06/05/226 May 2022 | Director's details changed for Mr Jonathan Alexander Barnett on 2022-05-06 |
06/05/226 May 2022 | Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP to Pure Offices Albany Chambers 26 Bridge Road East Welwyn Garden City AL7 1FX on 2022-05-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-15 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES |
20/11/2020 November 2020 | SAIL ADDRESS CHANGED FROM: ORION HOUSE BESSEMER ROAD WELWYN GARDEN CITY AL7 1HH ENGLAND |
05/10/205 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALEXANDER BARNETT / 05/10/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/11/1929 November 2019 | SAIL ADDRESS CREATED |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES |
01/08/191 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES |
22/08/1822 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES |
16/11/1716 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/07/1728 July 2017 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN ALEXANDER BARNETT / 27/07/2017 |
27/07/1727 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALEXANDER BARNETT / 27/07/2017 |
11/05/1711 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BARNETT / 28/04/2017 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/01/1612 January 2016 | Annual return made up to 2 December 2015 with full list of shareholders |
07/11/157 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/12/1417 December 2014 | Annual return made up to 2 December 2014 with full list of shareholders |
04/12/134 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BARNETT / 02/12/2013 |
04/12/134 December 2013 | Annual return made up to 2 December 2013 with full list of shareholders |
10/07/1310 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/12/1221 December 2012 | Annual return made up to 2 December 2012 with full list of shareholders |
20/08/1220 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/08/123 August 2012 | PREVEXT FROM 31/12/2011 TO 31/03/2012 |
04/01/124 January 2012 | Annual return made up to 2 December 2011 with full list of shareholders |
29/11/1129 November 2011 | COMPANY NAME CHANGED SERENITY CARE HOMES LIMITED CERTIFICATE ISSUED ON 29/11/11 |
29/11/1129 November 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/09/1121 September 2011 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH LYMBERY |
19/09/1119 September 2011 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND WRIGHT |
23/02/1123 February 2011 | 02/12/10 STATEMENT OF CAPITAL GBP 96 |
02/12/102 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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