POINTVIEW PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Satisfaction of charge 5 in full

View Document

03/06/253 June 2025 Satisfaction of charge 4 in full

View Document

03/06/253 June 2025 Satisfaction of charge 7 in full

View Document

03/06/253 June 2025 Satisfaction of charge 6 in full

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Cessation of David Freund as a person with significant control on 2024-02-19

View Document

19/02/2419 February 2024 Notification of Texfield Properties Limited as a person with significant control on 2024-02-19

View Document

26/12/2326 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

23/11/2323 November 2023 Previous accounting period shortened from 2023-02-26 to 2023-02-25

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-02-28

View Document

03/03/233 March 2023 Amended total exemption full accounts made up to 2020-02-29

View Document

03/03/233 March 2023 Amended total exemption full accounts made up to 2018-02-28

View Document

03/03/233 March 2023 Amended total exemption full accounts made up to 2019-02-28

View Document

03/03/233 March 2023 Amended total exemption full accounts made up to 2017-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Current accounting period shortened from 2022-02-27 to 2022-02-26

View Document

02/01/232 January 2023 Confirmation statement made on 2022-11-10 with no updates

View Document

28/11/2228 November 2022 Previous accounting period shortened from 2022-02-28 to 2022-02-27

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

01/07/211 July 2021 Confirmation statement made on 2020-11-10 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/10/1910 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

13/05/1913 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR DAVID FREUND

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR MAURICE FREUND

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, SECRETARY RACHEL FREUND

View Document

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/11/176 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/03/167 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM 3 OVERLEA ROAD LONDON E5 9BG

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/03/146 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/04/1311 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/05/1222 May 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/03/118 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/10/106 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/10/106 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/09/1023 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/09/1023 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/09/1023 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

23/09/1023 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/06/101 June 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

30/06/0930 June 2009 DISS40 (DISS40(SOAD))

View Document

29/06/0929 June 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/08/0716 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0716 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/077 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0728 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

07/12/037 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 NEW SECRETARY APPOINTED

View Document

19/06/0219 June 2002 REGISTERED OFFICE CHANGED ON 19/06/02 FROM: 115 CRAVEN PARK RD LONDON N15 6BL

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 REGISTERED OFFICE CHANGED ON 07/03/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

07/03/027 March 2002 SECRETARY RESIGNED

View Document

28/02/0228 February 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