POINTWALL DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewSecretary's details changed for Grosvenor Secretaries Limited on 2023-04-13

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

02/09/242 September 2024 Micro company accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Micro company accounts made up to 2022-12-31

View Document

06/10/236 October 2023 Register inspection address has been changed from 9 Perseverance Works Kingsland Road London E2 8DP England to Ground Floor 123 Pall Mall St James's London SW1Y 5EA

View Document

05/10/235 October 2023 Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to Ground Floor 123 Pall Mall, St James's London SW1Y 5EA on 2023-10-05

View Document

29/09/2329 September 2023 Register inspection address has been changed from 25 Southampton Buildings London WC2A 1AL United Kingdom to 9 Perseverance Works Kingsland Road London E2 8DP

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Micro company accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 9 PERSEVERENCE WORKS KINGSLAND ROAD LONDON E2 8DD ENGLAND

View Document

05/03/205 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARIES LIMITED / 31/01/2020

View Document

05/03/205 March 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GROSVENOR ADMINISTRATION LIMITED / 31/01/2020

View Document

31/01/2031 January 2020 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 4TH FLOOR CLERKS WELL HOUSE 20 BRITTON STREET LONDON EC1M 5UA UNITED KINGDOM

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREA MELERA

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED GIOVANNI BERNASCHINA

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

29/03/1629 March 2016 SAIL ADDRESS CHANGED FROM: 4TH FLOOR 5 CHANCERY LANE LONDON WC2A 1LG UNITED KINGDOM

View Document

19/02/1619 February 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARIES LIMITED / 04/12/2015

View Document

22/12/1522 December 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GROSVENOR ADMINISTRATION LIMITED / 04/12/2015

View Document

14/12/1514 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/12/157 December 2015 SAIL ADDRESS CREATED

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM 6TH FLOOR QUEENS HOUSE 55-56 LINCOLN'S INN FIELDS LONDON WC2A 3LJ

View Document

07/04/157 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

05/01/155 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

19/03/1419 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/01/147 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/12/1221 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

28/02/1228 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/01/123 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/01/116 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

22/04/1022 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/12/0922 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

22/09/0922 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

31/12/0831 December 2008 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/12/0721 December 2007 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 4TH FLOOR QUEENS HOUSE 55-56 LINCOLNS INN FIELDS LONDON WC2A 3LJ

View Document

10/01/0610 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/06/026 June 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01 FROM: 4TH FLOOR 12 GROSVENOR PLACE LONDON SW1X 7HH

View Document

04/04/014 April 2001 CONSO DIV 13/03/01

View Document

04/04/014 April 2001 NC INC ALREADY ADJUSTED 13/03/01

View Document

04/04/014 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/014 April 2001 £ NC 1000/100000 13/03

View Document

04/04/014 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/014 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 NEW SECRETARY APPOINTED

View Document

26/02/0126 February 2001 SECRETARY RESIGNED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 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