POINTWAY PROPERTIES LIMITED

Company Documents

DateDescription
06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ROSENBAUM

View Document

26/06/1926 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

28/03/1928 March 2019 SAIL ADDRESS CHANGED FROM: YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0FQ UNITED KINGDOM

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/07/183 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

19/02/1819 February 2018 SAIL ADDRESS CHANGED FROM: 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH UNITED KINGDOM

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

20/06/1720 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY LIONEL ROSENBAUM / 25/01/2017

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY LIONEL ROSENBAUM / 13/01/2017

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA DA SILVA ROSENBAUM / 13/01/2017

View Document

12/08/1612 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/08/1612 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/08/1612 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/08/1612 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/08/1612 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/08/1612 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/08/1612 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

12/08/1612 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

12/08/1612 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

12/08/1612 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

18/02/1618 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

12/01/1612 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

11/01/1611 January 2016 SAIL ADDRESS CREATED

View Document

11/01/1611 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JEFFREY MANAGEMENT LIMITED / 17/12/2015

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM PO BOX 7010 2ND FLOOR 38 WARREN STREET LONDON W1A 2EA

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA DA SILVA ROSENBAUM / 17/12/2015

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED JOSHUA DA SILVA ROSENBAUM

View Document

16/03/1516 March 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

16/03/1516 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JEFFREY MANAGEMENT LIMITED / 03/01/2015

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM PO BOX 7010 2ND FLOOR 38 WARREN STREET LONDON W1A 2EA ENGLAND

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM PO BOX 7010 1ST FLOOR 44-46 WHITFIELD STREET LONDON W1A 2EA

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM PO BOX 7010 38 2ND FLOOR WARREN STREET LONDON W1A 2EA ENGLAND

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/02/1419 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

08/04/138 April 2013 ALTER ARTICLES 15/03/2013

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

28/01/1328 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

29/02/1229 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

29/02/1229 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JEFFREY MANAGEMENT LIMITED / 18/01/2012

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 2ND FLOOR 32 WIGMORE STREET LONDON W1U 2RP

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

06/04/116 April 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

03/03/103 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JEFFREY MANAGEMENT LIMITED / 18/01/2010

View Document

03/03/103 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

07/12/097 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

19/06/0919 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

19/09/0819 September 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

18/06/0718 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 18/01/05; CHANGE OF MEMBERS

View Document

09/07/049 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: HARFORD HOUSE 101-103 GREAT PORTLAND STREET LONDON W1N 6BH

View Document

03/04/013 April 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

31/03/0031 March 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/09/99

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/02/982 February 1998 RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS

View Document

30/01/9830 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/02/9625 February 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/02/9514 February 1995 RETURN MADE UP TO 18/01/95; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

06/09/946 September 1994 DIRECTOR RESIGNED

View Document

06/09/946 September 1994 DIRECTOR RESIGNED

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 RETURN MADE UP TO 18/01/94; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/01/9324 January 1993 RETURN MADE UP TO 18/01/93; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/01/9324 January 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/9324 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9324 January 1993 DIRECTOR RESIGNED

View Document

21/04/9221 April 1992 DIRECTOR RESIGNED

View Document

21/04/9221 April 1992 DIRECTOR RESIGNED

View Document

21/04/9221 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/923 April 1992 NC INC ALREADY ADJUSTED 14/03/92

View Document

03/04/923 April 1992 CONVE 14/03/92

View Document

03/04/923 April 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/03/92

View Document

22/01/9222 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9222 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/01/9222 January 1992 RETURN MADE UP TO 18/01/92; FULL LIST OF MEMBERS

View Document

31/01/9131 January 1991 RETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS

View Document

25/01/9125 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

01/05/901 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9030 January 1990 RETURN MADE UP TO 18/01/90; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

27/01/8927 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

27/01/8927 January 1989 RETURN MADE UP TO 18/01/89; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

12/02/8812 February 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

02/02/872 February 1987 RETURN MADE UP TO 16/01/87; FULL LIST OF MEMBERS

View Document

02/02/872 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

08/03/618 March 1961 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