POINTVIEW PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Satisfaction of charge 5 in full |
03/06/253 June 2025 | Satisfaction of charge 4 in full |
03/06/253 June 2025 | Satisfaction of charge 7 in full |
03/06/253 June 2025 | Satisfaction of charge 6 in full |
14/11/2414 November 2024 | Total exemption full accounts made up to 2024-02-29 |
12/11/2412 November 2024 | Confirmation statement made on 2024-11-10 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
19/02/2419 February 2024 | Cessation of David Freund as a person with significant control on 2024-02-19 |
19/02/2419 February 2024 | Notification of Texfield Properties Limited as a person with significant control on 2024-02-19 |
26/12/2326 December 2023 | Total exemption full accounts made up to 2023-02-28 |
21/12/2321 December 2023 | Confirmation statement made on 2023-11-10 with no updates |
23/11/2323 November 2023 | Previous accounting period shortened from 2023-02-26 to 2023-02-25 |
18/05/2318 May 2023 | Total exemption full accounts made up to 2022-02-28 |
03/03/233 March 2023 | Amended total exemption full accounts made up to 2020-02-29 |
03/03/233 March 2023 | Amended total exemption full accounts made up to 2018-02-28 |
03/03/233 March 2023 | Amended total exemption full accounts made up to 2019-02-28 |
03/03/233 March 2023 | Amended total exemption full accounts made up to 2017-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/02/2327 February 2023 | Current accounting period shortened from 2022-02-27 to 2022-02-26 |
02/01/232 January 2023 | Confirmation statement made on 2022-11-10 with no updates |
28/11/2228 November 2022 | Previous accounting period shortened from 2022-02-28 to 2022-02-27 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
14/12/2114 December 2021 | Confirmation statement made on 2021-11-10 with no updates |
14/10/2114 October 2021 | Total exemption full accounts made up to 2021-02-28 |
01/07/211 July 2021 | Confirmation statement made on 2020-11-10 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
10/10/1910 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
13/05/1913 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
13/12/1813 December 2018 | DIRECTOR APPOINTED MR DAVID FREUND |
11/12/1811 December 2018 | APPOINTMENT TERMINATED, DIRECTOR MAURICE FREUND |
11/12/1811 December 2018 | APPOINTMENT TERMINATED, SECRETARY RACHEL FREUND |
26/11/1826 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
06/11/176 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
07/03/167 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
03/03/153 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
12/12/1412 December 2014 | REGISTERED OFFICE CHANGED ON 12/12/2014 FROM 3 OVERLEA ROAD LONDON E5 9BG |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
06/03/146 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
11/04/1311 April 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
22/05/1222 May 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
08/03/118 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
06/10/106 October 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
06/10/106 October 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
23/09/1023 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
23/09/1023 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
23/09/1023 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
23/09/1023 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
01/06/101 June 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
30/06/0930 June 2009 | FIRST GAZETTE |
30/06/0930 June 2009 | DISS40 (DISS40(SOAD)) |
29/06/0929 June 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
06/01/096 January 2009 | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
16/08/0716 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
16/08/0716 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
07/08/077 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
28/04/0728 April 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
02/01/072 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
22/03/0622 March 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
06/04/056 April 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
26/11/0426 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
06/03/046 March 2004 | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
07/12/037 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
23/05/0323 May 2003 | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
17/07/0217 July 2002 | NEW SECRETARY APPOINTED |
19/06/0219 June 2002 | REGISTERED OFFICE CHANGED ON 19/06/02 FROM: 115 CRAVEN PARK RD LONDON N15 6BL |
19/06/0219 June 2002 | NEW DIRECTOR APPOINTED |
07/03/027 March 2002 | DIRECTOR RESIGNED |
07/03/027 March 2002 | REGISTERED OFFICE CHANGED ON 07/03/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
07/03/027 March 2002 | SECRETARY RESIGNED |
28/02/0228 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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