Advanced company searchLink opens in new window

SETPOINT PROPERTIES LIMITED

Company number 03483900

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
06 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
27 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
16 Nov 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
23 Oct 2022 DS02 Withdraw the company strike off application
13 Sep 2022 SOAS(A) Voluntary strike-off action has been suspended
16 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2022 DS01 Application to strike the company off the register
17 Feb 2022 MR04 Satisfaction of charge 034839000005 in full
17 Feb 2022 MR04 Satisfaction of charge 034839000006 in full
10 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
20 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
12 Feb 2021 TM02 Termination of appointment of Adam David Parker as a secretary on 12 February 2021
11 Feb 2021 AA Total exemption full accounts made up to 31 January 2020
06 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
23 Sep 2020 AD01 Registered office address changed from C/O Pmb Holdings Ltd Suite 5, 11 Riverside, Dogflud Way Farnham Surrey GU9 7UG to 17 Cresswells Mead Maidenhead SL6 2YP on 23 September 2020
30 Jun 2020 CH01 Director's details changed for Mr Peter Michael Beckwith on 1 June 2020
28 May 2020 TM01 Termination of appointment of Edward Antony George Jones as a director on 26 May 2020
05 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
18 Oct 2019 CH01 Director's details changed for Mr Peter Michael Beckwith on 7 October 2019
18 Oct 2019 CH03 Secretary's details changed for Mr Adam David Parker on 7 October 2019
11 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
30 Jul 2019 AD01 Registered office address changed from 3rd Floor 4 Hill Street London W1J 5NE United Kingdom to C/O Pmb Holdings Ltd Suite 5, 11 Riverside, Dogflud Way Farnham Surrey GU9 7UG on 30 July 2019
06 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
02 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates