POINT 2 POINT PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Registered office address changed from 7 Brook House Ashford Road Turkey Mill Maidstone Kent ME14 5PP England to 1 Brook House, Turkey Mill Ashford Road Maidstone ME14 5PP on 2024-12-20

View Document

20/12/2420 December 2024 Appointment of Mrs Danielle Birkby as a director on 2024-12-13

View Document

03/12/243 December 2024 Registration of charge 117848320012, created on 2024-11-22

View Document

09/05/249 May 2024 Registration of charge 117848320011, created on 2024-05-08

View Document

26/04/2426 April 2024 Registration of charge 117848320010, created on 2024-04-19

View Document

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

View Accounts

19/03/2419 March 2024 Registration of charge 117848320008, created on 2024-03-18

View Document

19/03/2419 March 2024 Registration of charge 117848320009, created on 2024-03-18

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

01/06/231 June 2023 Registration of charge 117848320007, created on 2023-05-31

View Document

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

View Accounts

21/12/2221 December 2022 Registration of charge 117848320006, created on 2022-12-20

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Satisfaction of charge 117848320002 in full

View Document

12/12/2212 December 2022 Satisfaction of charge 117848320003 in full

View Document

12/12/2212 December 2022 Satisfaction of charge 117848320001 in full

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Memorandum and Articles of Association

View Document

22/11/2222 November 2022 Registered office address changed from 6 Kestrel House Knightrider Street Maidstone ME15 6LU England to 7 Brook House Ashford Road Turkey Mill Maidstone Kent ME14 5PP on 2022-11-22

View Document

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

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

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

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/12/2013 December 2020 PREVEXT FROM 31/01/2020 TO 31/03/2020

View Document

17/11/2017 November 2020 APPOINTMENT TERMINATED, DIRECTOR SIDNEY HILDEN

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES

View Document

17/11/2017 November 2020 CESSATION OF SIDNEY HILDEN AS A PSC

View Document

17/11/2017 November 2020 16/11/20 STATEMENT OF CAPITAL GBP 100

View Document

10/07/2010 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117848320004

View Document

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

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MR DANNY TONY JOSEPH BIRKBY / 30/01/2019

View Document

29/11/1929 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIDNEY HILDEN

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117848320003

View Document

14/03/1914 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117848320002

View Document

12/03/1912 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117848320001

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR SIDNEY HILDEN

View Document

30/01/1930 January 2019 30/01/19 STATEMENT OF CAPITAL GBP 1

View Document

24/01/1924 January 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