THE POINT MANAGEMENT RES. CO. (CLAPHAM) LTD

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

27/07/2427 July 2024 Compulsory strike-off action has been discontinued

View Document

25/07/2425 July 2024 Registered office address changed from 160 Falcon Road London SW11 2LN England to 1 Rushmills Northampton Northamptonshire NN4 7YB on 2024-07-25

View Document

24/07/2424 July 2024 Director's details changed for Mr Simon Mark Millson on 2024-07-24

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

01/05/241 May 2024 Registered office address changed from 3 Cobden Road London SE25 5NY United Kingdom to 160 Falcon Road London SW11 2LN on 2024-05-01

View Document

27/03/2427 March 2024 Accounts for a dormant company made up to 2023-12-24

View Document

24/12/2324 December 2023 Annual accounts for year ending 24 Dec 2023

View Accounts

19/06/2319 June 2023 Notification of a person with significant control statement

View Document

07/06/237 June 2023 Cessation of Jonathan Holman as a person with significant control on 2023-06-01

View Document

07/06/237 June 2023 Cessation of Nathan Elijah as a person with significant control on 2023-06-01

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

12/05/2312 May 2023 Accounts for a dormant company made up to 2022-12-24

View Document

13/02/2313 February 2023 Termination of appointment of Emily Clare Le Poidevin as a director on 2023-02-01

View Document

13/02/2313 February 2023 Appointment of Mr Arne Redigh Karlsen as a director on 2023-02-13

View Document

31/01/2331 January 2023 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 3 Cobden Road London SE25 5NY on 2023-01-31

View Document

31/01/2331 January 2023 Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2022-12-31

View Document

24/12/2224 December 2022 Annual accounts for year ending 24 Dec 2022

View Accounts

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-12-24

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

05/05/225 May 2022 Secretary's details changed

View Document

24/12/2124 December 2021 Annual accounts for year ending 24 Dec 2021

View Accounts

16/06/2116 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/20

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES

View Document

13/04/2113 April 2021 DIRECTOR APPOINTED MS EMILY CLARE LE POIDEVIN

View Document

26/03/2126 March 2021 APPOINTMENT TERMINATED, SECRETARY NATHAN ELIJAH

View Document

11/03/2111 March 2021 APPOINTMENT TERMINATED, DIRECTOR NATHAN ELIJAH

View Document

11/03/2111 March 2021 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOLMAN

View Document

11/03/2111 March 2021 DIRECTOR APPOINTED MR SIMON MILLSON

View Document

11/03/2111 March 2021 DIRECTOR APPOINTED MR ALASTAIR WILLIAM BALLOCH

View Document

24/12/2024 December 2020 Annual accounts for year ending 24 Dec 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

05/05/205 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/19

View Document

24/12/1924 December 2019 Annual accounts for year ending 24 Dec 2019

View Accounts

10/05/1910 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

24/12/1824 December 2018 Annual accounts for year ending 24 Dec 2018

View Accounts

12/09/1812 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/17

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

21/05/1821 May 2018 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 3 VANTAGE PLACE LONDON W8 6AQ

View Document

24/12/1724 December 2017 Annual accounts for year ending 24 Dec 2017

View Accounts

22/08/1722 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

24/12/1624 December 2016 Annual accounts for year ending 24 Dec 2016

View Accounts

09/09/169 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/15

View Document

06/05/166 May 2016 03/05/16 NO MEMBER LIST

View Document

24/12/1524 December 2015 Annual accounts for year ending 24 Dec 2015

View Accounts

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/14

View Document

20/05/1520 May 2015 03/05/15 NO MEMBER LIST

View Document

24/12/1424 December 2014 Annual accounts for year ending 24 Dec 2014

View Accounts

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/13

View Document

23/05/1423 May 2014 03/05/14 NO MEMBER LIST

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/12

View Document

10/05/1310 May 2013 03/05/13 NO MEMBER LIST

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/11

View Document

20/06/1220 June 2012 03/05/12 NO MEMBER LIST

View Document

02/09/112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/10

View Document

01/07/111 July 2011 03/05/11

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/09

View Document

25/05/1025 May 2010 03/05/10

View Document

02/06/092 June 2009 ANNUAL RETURN MADE UP TO 03/05/09

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/08

View Document

08/09/088 September 2008 ANNUAL RETURN MADE UP TO 03/05/08

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/06

View Document

18/05/0718 May 2007 ANNUAL RETURN MADE UP TO 03/05/07

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: C/O BERLEY, CHARTERED ACCOUNTANTS, 76 NEW CAVENDISH STREET, LONDON W1G 9TB

View Document

25/05/0625 May 2006 ANNUAL RETURN MADE UP TO 03/05/06

View Document

19/04/0619 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/05

View Document

15/09/0515 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/04

View Document

08/08/058 August 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 24/12/04

View Document

05/05/055 May 2005 ANNUAL RETURN MADE UP TO 03/05/05

View Document

03/08/043 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

03/08/043 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

30/06/0430 June 2004 ANNUAL RETURN MADE UP TO 03/05/04

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 REGISTERED OFFICE CHANGED ON 16/06/03 FROM: 2ND FLOOR CONAUGHT HOUSE 1 ALEXANDRA TERRACE GUILDFORD1 3DA SURREY GU1 3DA

View Document

23/05/0323 May 2003 ANNUAL RETURN MADE UP TO 03/05/03

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/04/0325 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

30/05/0230 May 2002 ANNUAL RETURN MADE UP TO 03/05/02

View Document

10/05/0110 May 2001 SECRETARY RESIGNED

View Document

03/05/013 May 2001 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