SIX POINT PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/06/245 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

23/10/2323 October 2023 Termination of appointment of Gabriel Isaac Lazar as a director on 2023-10-18

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Registration of charge 067545370008, created on 2023-09-29

View Document

12/09/2312 September 2023 Registration of charge 067545370007, created on 2023-09-12

View Document

21/06/2321 June 2023 Director's details changed for Mr Gabriel Isaac Lazar on 2023-06-18

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

26/10/2226 October 2022 Satisfaction of charge 6 in full

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/06/205 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

13/11/1813 November 2018 CESSATION OF SUCCESS HOLDINGS LIMITED AS A PSC

View Document

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

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK ORMEROD / 09/03/2018

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUCCESS HOLDINGS LIMITED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK ORMEROD / 14/02/2013

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL ISAAC LAZAR / 14/02/2013

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK ORMEROD / 17/11/2010

View Document

24/11/1524 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/11/1421 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/11/1320 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/03/1322 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

15/03/1315 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/03/1315 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/03/1315 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/03/1315 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/03/1315 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/11/1220 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/11/1121 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/11/1023 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/11/0920 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKLEY SECRETARIAL SERVICES LIMITED / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL ISAAC LAZAR / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK ORMEROD / 20/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

24/08/0924 August 2009 CURRSHO FROM 30/11/2009 TO 30/09/2009

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL LAZAR / 15/06/2009

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED GABRIEL ISAAC LAZAR

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER ORMEROD

View Document

06/01/096 January 2009 DIRECTOR APPOINTED JACK JUNIOR ORMEROD LOGGED FORM

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED MR JACK ORMEROD

View Document

20/11/0820 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information