THE POINT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

15/11/2415 November 2024 Micro company accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Termination of appointment of Eleanor Rose Broome as a director on 2024-10-20

View Document

17/10/2417 October 2024 Appointment of Mrs Olga Scott as a director on 2024-10-11

View Document

26/09/2426 September 2024 Appointment of Mr Erik Riggel Jakobsen as a director on 2024-09-02

View Document

26/09/2426 September 2024 Termination of appointment of Reda El Khayyat as a director on 2024-09-02

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/11/2320 November 2023 Micro company accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-29 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Termination of appointment of Timothy James Coward as a director on 2023-02-23

View Document

09/01/239 January 2023 Appointment of Miss Eleanor Rose Broome as a director on 2023-01-03

View Document

30/12/2230 December 2022 Termination of appointment of Erik Riggel Jakobsen as a director on 2022-12-16

View Document

23/12/2223 December 2022 Appointment of Mr Reda El Khayyat as a director on 2022-12-19

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Termination of appointment of Wright & Wright Properties Ltd as a director on 2022-11-28

View Document

05/10/225 October 2022 Termination of appointment of Alan Salvador D'sa as a director on 2022-09-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Micro company accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Appointment of Wright & Wright Properties Ltd as a director on 2021-11-04

View Document

09/11/219 November 2021 Termination of appointment of Maxwell Derek Wright as a director on 2021-11-04

View Document

09/11/219 November 2021 Termination of appointment of Nicola Elisabeth Wright as a director on 2021-11-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 11-15 HIGH STREET BOOKHAM LEATHERHEAD KT23 4AA ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2UU

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, SECRETARY CRABTREE PM LIMITED

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA KING

View Document

18/09/1918 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR RIAN URDING

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR BRADLEY COX

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MRS REBECCA LOUISE KING

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK RIGGEL JAKOBSEN / 12/12/2017

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY COX / 12/12/2017

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL DEREK WRIGHT / 12/12/2017

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ELISABETH WRIGHT / 12/12/2017

View Document

03/11/173 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR CHARLES KNAGGS

View Document

20/10/1620 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

21/06/1621 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 DIRECTOR APPOINTED MR ALAN SALVADOR ANTHONY D'SA

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, SECRETARY KELLY HOBBS

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED BRADLEY COX

View Document

19/06/1519 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/06/1510 June 2015 SECOND FILING WITH MUD 29/05/14 FOR FORM AR01

View Document

01/06/151 June 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PM LIMITED / 01/06/2015

View Document

01/06/151 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 DIRECTOR APPOINTED MR ERIK RIGGEL JAKOBSEN

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/05/1430 May 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/11/1328 November 2013 DIRECTOR APPOINTED MR TIMOTHY JAMES COWARD

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR RIVERGLADE PROPERTY COMPANY LIMITED

View Document

27/08/1327 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

30/05/1330 May 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

30/07/1230 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

07/06/127 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY TERENCE WHITE

View Document

14/04/1114 April 2011 SECRETARY APPOINTED KELLY HOBBS

View Document

02/12/102 December 2010 SECRETARY'S CHANGE OF PARTICULARS / TERENCE ROBERT WHITE / 01/10/2010

View Document

06/10/106 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRABTREE PROPERTY MANAGEMENT LIMITED / 26/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ELISABETH WRIGHT / 05/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL DEREK WRIGHT / 13/07/2010

View Document

07/07/107 July 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

23/07/0923 July 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 DIRECTOR APPOINTED NICOLA ELIZABETH WRIGHT

View Document

01/10/081 October 2008 DIRECTOR APPOINTED MAXWELL DEREK WRIGHT

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR CRABTREE PROPERTY MANAGEMENT LIMITED

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED RIVERGLADE PROPERTY COMPANY LIMITED

View Document

11/07/0811 July 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/2008 FROM HATHAWAY HOUSE POPES DRIVE FINCHLEY LONDON N3 1QF

View Document

15/11/0715 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 SECRETARY RESIGNED

View Document

21/04/0521 April 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

03/03/043 March 2004 NEW SECRETARY APPOINTED

View Document

03/03/043 March 2004 REGISTERED OFFICE CHANGED ON 03/03/04 FROM: BELLWAY HOUSE LONDON ROAD MERTSHAM SURREY RH1 3YU

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 SECRETARY RESIGNED

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/036 August 2003 SECRETARY RESIGNED

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 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