THE POINT-TO-POINT AUTHORITY LIMITED
Company number 06734470
- Company Overview for THE POINT-TO-POINT AUTHORITY LIMITED (06734470)
- Filing history for THE POINT-TO-POINT AUTHORITY LIMITED (06734470)
- People for THE POINT-TO-POINT AUTHORITY LIMITED (06734470)
- More for THE POINT-TO-POINT AUTHORITY LIMITED (06734470)
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) |
---|---|---|---|
31 Dec 2019 | PSC07 | Cessation of Robert Hugh Killen as a person with significant control on 1 August 2019 | |
31 Dec 2019 | PSC07 | Cessation of Nicholas Robert Arnott Sutton as a person with significant control on 31 December 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
10 Sep 2019 | AP01 | Appointment of Mr Mark John Buchan as a director on 3 September 2019 | |
06 Sep 2019 | TM01 | Termination of appointment of Robert Hugh Killen as a director on 3 September 2019 | |
18 Dec 2018 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
16 Nov 2018 | AP03 | Appointment of Mr Peter Hilary Deryck Wright as a secretary on 22 October 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
14 Nov 2018 | TM02 | Termination of appointment of Clare Emma Hazell as a secretary on 30 September 2018 | |
02 Jan 2018 | AA | Micro company accounts made up to 30 June 2017 | |
22 Nov 2017 | AP01 | Appointment of Mr Andrew William Kennedy Merriam as a director on 15 November 2017 | |
21 Nov 2017 | AP01 | Appointment of Mr Philip Geoffrey Hall as a director on 15 November 2017 | |
21 Nov 2017 | TM01 | Termination of appointment of Richard Grey Russell as a director on 15 November 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
01 Aug 2017 | PSC01 | Notification of Robert Hugh Killen as a person with significant control on 6 April 2016 | |
01 Aug 2017 | PSC01 | Notification of Stephen Robert Webster Howlett as a person with significant control on 6 April 2016 | |
01 Aug 2017 | PSC01 | Notification of Nicholas Robert Arnott Sutton as a person with significant control on 6 April 2016 | |
01 Aug 2017 | PSC01 | Notification of Alan Hill as a person with significant control on 6 April 2016 | |
01 Aug 2017 | PSC07 | Cessation of Tim Curtis as a person with significant control on 7 March 2017 | |
07 Mar 2017 | TM01 | Termination of appointment of Timothy Malise Curtis as a director on 1 March 2017 | |
07 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Feb 2017 | CH01 | Director's details changed for Mr Nicholas Robert Arnott Sutton on 28 February 2017 | |
28 Feb 2017 | CH01 | Director's details changed for Mr Timothy Malise Curtis on 28 February 2017 | |
28 Feb 2017 | CH01 | Director's details changed for Richard Grey Russell on 28 February 2017 | |
28 Feb 2017 | CH01 | Director's details changed for Richard Grey Russell on 28 February 2017 |