POINTJOIN PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/11/248 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

22/07/2422 July 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

17/10/2317 October 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

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

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-10-25 with updates

View Document

03/11/213 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

20/07/1620 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

17/05/1617 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

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

View Accounts

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM 19 SEACROFT DRIVE ST. BEES CUMBRIA CA27 0AF

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROTHERY

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL ROTHERY

View Document

25/06/1525 June 2015 SECRETARY APPOINTED MRS PATRICIA ANN HUTTON

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR GARY TOMLINSON

View Document

14/05/1514 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/05/1419 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOAN RUSSELL / 04/09/2010

View Document

17/05/1117 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN HAMILTON / 30/11/2010

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROTHERY / 20/04/2010

View Document

14/05/1014 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ROTHERY / 20/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN RUSSELL / 20/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN HAMILTON / 20/04/2010

View Document

26/04/1026 April 2010 SECRETARY APPOINTED MICHAEL ROTHERY

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, SECRETARY JOAN RUSSELL

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM ORCHARD HOUSE THE GROVES HENSINGHAM WHITEHAVEN CUMBRIA CA28 8JT

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/06/099 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA STOREY / 10/06/2008

View Document

09/06/099 June 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 DIRECTOR APPOINTED JOAN RUSSELL

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 26/01/08; CHANGE OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/02/0710 February 2007 RETURN MADE UP TO 26/01/07; NO CHANGE OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 26/01/05; CHANGE OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 RETURN MADE UP TO 26/01/03; CHANGE OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/05/0217 May 2002 REGISTERED OFFICE CHANGED ON 17/05/02 FROM: ST JOHNS COURT EGREMONT ROAD FLAT 1 WHITEHAVEN CUMBRIA CA28 8QH

View Document

10/05/0210 May 2002 SECRETARY RESIGNED

View Document

10/05/0210 May 2002 NEW SECRETARY APPOINTED

View Document

18/02/0218 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/02/0124 February 2001 RETURN MADE UP TO 26/01/01; NO CHANGE OF MEMBERS; AMEND

View Document

20/02/0120 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/02/0025 February 2000 RETURN MADE UP TO 26/01/00; CHANGE OF MEMBERS

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/10/985 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9811 February 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/06/974 June 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 REGISTERED OFFICE CHANGED ON 22/05/97 FROM: 10 ST JOHN`S COURT EGREMONT ROAD HENSINGHAM WHITEHAVEN CUMBRIA CA28 8NJ

View Document

22/05/9722 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 RETURN MADE UP TO 26/01/97; CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/07/9616 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9627 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/964 March 1996 RETURN MADE UP TO 26/01/96; CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/06/9519 June 1995 RETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 NEW DIRECTOR APPOINTED

View Document

15/11/9415 November 1994 REGISTERED OFFICE CHANGED ON 15/11/94 FROM: 19 ST JOHNS COURT EGREMONT ROAD WHITEHAVEN CUMBRIA.CA28 8NJ

View Document

11/10/9411 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/02/9420 February 1994 RETURN MADE UP TO 26/01/94; FULL LIST OF MEMBERS

View Document

20/02/9420 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9313 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/02/9313 February 1993 RETURN MADE UP TO 26/01/93; NO CHANGE OF MEMBERS

View Document

13/02/9313 February 1993 RETURN MADE UP TO 08/02/92; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/12/9214 December 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9214 December 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9214 December 1992 NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 REGISTERED OFFICE CHANGED ON 12/11/92 FROM: " STONEYGATE", PARDSHAW COCKERMOUTH CUMBRIA CA13 0SP

View Document

13/10/9213 October 1992 FIRST GAZETTE

View Document

04/01/914 January 1991 ALTER MEM AND ARTS 28/02/90

View Document

04/01/914 January 1991 DIV 28/02/90

View Document

04/01/914 January 1991 RE . DIV . SHARES 28/02/90

View Document

04/01/914 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/11/909 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/908 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/908 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/908 November 1990 ALTER MEM AND ARTS 28/02/90

View Document

08/11/908 November 1990 £ NC 100/20 28/02/90

View Document

08/11/908 November 1990 NC DEC ALREADY ADJUSTED 28/02/90

View Document

02/07/902 July 1990 REGISTERED OFFICE CHANGED ON 02/07/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

08/02/908 February 1990 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