- Company Overview for PIVOTAL POINT PROPERTIES LTD (10999492)
- Filing history for PIVOTAL POINT PROPERTIES LTD (10999492)
- People for PIVOTAL POINT PROPERTIES LTD (10999492)
- Registers for PIVOTAL POINT PROPERTIES LTD (10999492)
- More for PIVOTAL POINT PROPERTIES LTD (10999492)
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) |
---|---|---|---|
19 Jul 2024 | AA01 | Previous accounting period shortened from 31 October 2023 to 30 September 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
15 Sep 2023 | AD01 | Registered office address changed from Shared Space, 4 Belgrave Road Gloucester GL1 1QZ England to Shared Space 4 Belgrave Road Gloucester GL1 1QZ on 15 September 2023 | |
14 Sep 2023 | AD01 | Registered office address changed from 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS to Shared Space, 4 Belgrave Road Gloucester GL1 1QZ on 14 September 2023 | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 5 October 2022 with updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 October 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with updates | |
14 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
14 Jan 2021 | CH01 | Director's details changed for Mr Daniel Martin Eaton on 14 January 2021 | |
10 Nov 2020 | CS01 | Confirmation statement made on 5 October 2020 with updates | |
07 Oct 2020 | CH01 | Director's details changed for Mrs Victoria Eaton on 6 October 2019 | |
07 Oct 2020 | PSC04 | Change of details for Mrs Victoria Eaton as a person with significant control on 6 October 2019 | |
07 Oct 2020 | CH01 | Director's details changed for Mr Daniel Martin Eaton on 6 October 2019 | |
07 Oct 2020 | PSC04 | Change of details for Mr Daniel Martin Eaton as a person with significant control on 6 October 2019 | |
02 Aug 2020 | EW05RSS | Members register information at 2 August 2020 on withdrawal from the public register | |
02 Aug 2020 | EW05 | Withdrawal of the members' register information from the public register | |
08 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
10 Sep 2019 | CH01 | Director's details changed for Mrs Victoria Eaton on 10 September 2019 | |
05 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
30 Oct 2017 | AD01 | Registered office address changed from 122 Lower Ground Floor Bath Road Cheltenham Gloucestershire GL53 7JX United Kingdom to 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS on 30 October 2017 | |
06 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-06
|