ON POINT PROPERTY MAINTENANCE LTD

Company Documents

DateDescription
11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

24/04/2324 April 2023 Registered office address changed to PO Box 4385, 12139937 - Companies House Default Address, Cardiff, CF14 8LH on 2023-04-24

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

03/01/233 January 2023 Termination of appointment of Connor Kandola as a director on 2022-05-10

View Document

03/01/233 January 2023 Cessation of Connor Kandola as a person with significant control on 2022-05-10

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Micro company accounts made up to 2021-08-31

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

19/05/2219 May 2022 Registered office address changed from 86 King Street Rochester ME1 1YD England to 26 Kings Hill Avenue Kings Hill West Malling ME19 4AE on 2022-05-19

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 10 MEADOW COTTAGES HOMESTEAD LANE EAST STUDDAL DOVER CT15 5BP ENGLAND

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW CRAIG MARTIN / 17/01/2020

View Document

17/01/2017 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONNOR KANDOLA

View Document

17/01/2017 January 2020 PSC'S CHANGE OF PARTICULARS / MR MATHEW CRAIG MARTIN / 10/12/2019

View Document

17/01/2017 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MATHEW MARTIN / 17/01/2020

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR CONNOR KANDOLA

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

29/12/1929 December 2019 REGISTERED OFFICE CHANGED ON 29/12/2019 FROM 2 GREENFIELDS SELLINDGE ASHFORD KENT TN25 6HN ENGLAND

View Document

05/08/195 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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