POINTLEASE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Micro company accounts made up to 2024-06-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/09/2327 September 2023 Appointment of Mrs Jane Elizabeth White as a secretary on 2023-09-27

View Document

27/09/2327 September 2023 Termination of appointment of Janice Anne Bird as a secretary on 2023-09-27

View Document

27/09/2327 September 2023 Registered office address changed from 3 Ashwood Way Hucclecote Gloucester GL3 3JE to Henley House Velthouse Lane Longhope GL17 0AD on 2023-09-27

View Document

05/09/235 September 2023 Micro company accounts made up to 2023-06-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/10/227 October 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/01/2221 January 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/09/1619 September 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/09/1521 September 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

14/07/1514 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/08/1428 August 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

14/07/1414 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/10/1314 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

17/07/1317 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

24/10/1224 October 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

10/07/1210 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

18/10/1118 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

26/07/1126 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

12/10/1012 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

08/07/108 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

07/10/097 October 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

09/07/099 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR DEBORAH MINCHIN

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 07/07/00; NO CHANGE OF MEMBERS

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 07/07/97; NO CHANGE OF MEMBERS

View Document

10/03/9710 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 07/07/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

08/02/968 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9527 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/9521 July 1995 RETURN MADE UP TO 07/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/08/9422 August 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

11/07/9411 July 1994 RETURN MADE UP TO 07/07/94; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 REGISTERED OFFICE CHANGED ON 09/03/94 FROM: 3 ASHWOOD WAY HUCCLECOTE GLOUCESTER GL3 3JE

View Document

07/10/937 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

24/08/9324 August 1993 NEW DIRECTOR APPOINTED

View Document

21/07/9321 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9321 July 1993 RETURN MADE UP TO 07/07/93; FULL LIST OF MEMBERS

View Document

12/07/9312 July 1993 REGISTERED OFFICE CHANGED ON 12/07/93 FROM: FLAT 2 34 MIDLAND ROAD GLOUCESTER GL1 4UL

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

16/07/9216 July 1992 RETURN MADE UP TO 07/07/92; FULL LIST OF MEMBERS

View Document

27/11/9127 November 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

21/11/9121 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/07/9117 July 1991 RETURN MADE UP TO 09/07/91; FULL LIST OF MEMBERS

View Document

03/07/913 July 1991 NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 NEW DIRECTOR APPOINTED

View Document

24/05/9124 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/05/9124 May 1991 REGISTERED OFFICE CHANGED ON 24/05/91 FROM: 48 FALKNER STREET GLOUCESTER GL1 4SJ

View Document

18/09/9018 September 1990 DIRECTOR RESIGNED

View Document

18/09/9018 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/9013 September 1990 REGISTERED OFFICE CHANGED ON 13/09/90 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

01/03/901 March 1990 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