SETPOINT PROPERTIES LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

23/10/2223 October 2022 Withdraw the company strike off application

View Document

13/09/2213 September 2022 Voluntary strike-off action has been suspended

View Document

13/09/2213 September 2022 Voluntary strike-off action has been suspended

View Document

17/02/2217 February 2022 Satisfaction of charge 034839000006 in full

View Document

17/02/2217 February 2022 Satisfaction of charge 034839000005 in full

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 3RD FLOOR 4 HILL STREET LONDON W1J 5NE UNITED KINGDOM

View Document

06/11/186 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

11/09/1811 September 2018 SAIL ADDRESS CREATED

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP GAY

View Document

06/11/176 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL BECKWITH / 06/04/2017

View Document

09/05/179 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM DAVID PARKER / 03/04/2017

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ANTONY GEORGE JONES / 03/04/2017

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL BECKWITH / 03/04/2017

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GAY / 03/04/2017

View Document

09/11/169 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

04/11/154 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15

View Document

16/10/1516 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034839000006

View Document

05/10/155 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

07/07/157 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/06/1510 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034839000005

View Document

01/06/151 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/01/1522 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/11/147 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

28/10/1428 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM DAVID PARKER / 26/09/2014

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ANTONY GEORGE JONES / 26/09/2014

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GAY / 26/09/2014

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL BECKWITH / 26/09/2014

View Document

28/10/1428 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, SECRETARY RODERIC WOOLLEY

View Document

30/07/1430 July 2014 SECRETARY APPOINTED MR ADAM DAVID PARKER

View Document

04/11/134 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

28/10/1328 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

06/11/126 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

02/11/112 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL BECKWITH / 30/09/2011

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANTONY GEORGE JONES / 30/09/2011

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GAY / 30/09/2011

View Document

21/10/1121 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

21/10/1121 October 2011 SECRETARY'S CHANGE OF PARTICULARS / RODERIC HARRY WOOLLEY / 30/09/2011

View Document

02/11/102 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANTONY GEORGE JONES / 25/01/2010

View Document

27/10/1027 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

01/12/091 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

23/10/0923 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GAY / 24/02/2009

View Document

28/11/0828 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

22/12/0522 December 2005 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

30/12/0430 December 2004 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/044 November 2004 ARTICLES OF ASSOCIATION

View Document

07/10/047 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

24/03/0424 March 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED

View Document

19/04/0219 April 2002 SECRETARY RESIGNED

View Document

15/01/0215 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 REGISTERED OFFICE CHANGED ON 23/12/98 FROM: HILL PLACE HOUSE 55A HIGH ST WIMBLEDON LONDON SW19 5BA

View Document

29/10/9829 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9823 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 NEW SECRETARY APPOINTED

View Document

03/04/983 April 1998 £ NC 1000/2000000 30/03/98

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 SECRETARY RESIGNED

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM: 18 THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP

View Document

19/12/9719 December 1997 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