THE POINT FOUNDATION

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-04-05

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2023-04-05

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

29/07/2029 July 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 ADOPT ARTICLES 25/06/2020

View Document

21/07/2021 July 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

17/10/1917 October 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

11/10/1811 October 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

18/10/1718 October 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

05/10/165 October 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR SHARON GALLAGHER

View Document

25/04/1625 April 2016 02/04/16 NO MEMBER LIST

View Document

01/10/151 October 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

03/04/153 April 2015 02/04/15 NO MEMBER LIST

View Document

02/09/142 September 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BIGG

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR PETER CUNNINGHAM

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL GRAHAM

View Document

11/04/1411 April 2014 02/04/14 NO MEMBER LIST

View Document

20/08/1320 August 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 02/04/13 NO MEMBER LIST

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, SECRETARY ROGER BELLAMY

View Document

08/04/138 April 2013 SECRETARY APPOINTED MR TIMOTHY ROBERT ROLFE KERR

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROLFE KERR / 08/04/2013

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER BELLAMY

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR GUY BELLAMY

View Document

24/07/1224 July 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

17/07/1217 July 2012 SECOND FILING FOR FORM AP01

View Document

30/04/1230 April 2012 02/04/12 NO MEMBER LIST

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY SCOTT BELLAMY / 01/04/2012

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CUNNINGHAM / 02/04/2012

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MRS SHARON GADSBY GALLAGHER

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY SCOTT BELLAMY / 02/04/2012

View Document

19/07/1119 July 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CUNNINGHAM CALEY / 30/06/2011

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY SCOTT BELLAMY / 20/04/2011

View Document

20/04/1120 April 2011 02/04/11 NO MEMBER LIST

View Document

06/11/106 November 2010 DIRECTOR APPOINTED MR TIMOTHY ROLFE KERR

View Document

19/08/1019 August 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN LANCE HAMMOND / 02/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CUNNINGHAM CALEY / 02/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY SCOTT BELLAMY / 02/04/2010

View Document

30/04/1030 April 2010 02/04/10 NO MEMBER LIST

View Document

14/01/1014 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 PREVSHO FROM 30/04/2009 TO 05/04/2009

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/2009 FROM ENTERPRISE HOUSE HENFIELD ROAD SMALL DOLE HENFIELD WEST SUSSEX BN5 9XH

View Document

15/04/0915 April 2009 ANNUAL RETURN MADE UP TO 02/04/09

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR GUY SMITH

View Document

08/07/088 July 2008 DIRECTOR APPOINTED JONATHAN BIGG

View Document

08/07/088 July 2008 DIRECTOR APPOINTED ADRIAN LANCE HAMMOND

View Document

02/04/082 April 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


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