STARTPOINT MANAGEMENT COMPANY LIMITED

01632377
ADAMS CORNER OAKFIELD ROAD AYLESBURY ENGLAND HP20 1LL

Documents

Documents
Date Category Description Pages
24 Sep 2024 accounts Annual Accounts 5 Buy now
10 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2024 officers Appointment of corporate secretary (Fitch Taylor Johnson Ltd) 2 Buy now
15 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jan 2024 officers Termination of appointment of secretary (Bw Residential Limited) 1 Buy now
18 Jul 2023 confirmation-statement Confirmation Statement With Updates 9 Buy now
12 Jan 2023 accounts Annual Accounts 2 Buy now
30 Nov 2022 officers Termination of appointment of director (Christopher Ayodeji Bailey) 1 Buy now
11 Nov 2022 officers Termination of appointment of director (Glyn William Early) 1 Buy now
20 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jul 2022 accounts Annual Accounts 2 Buy now
14 Jul 2021 confirmation-statement Confirmation Statement With Updates 10 Buy now
09 Mar 2021 accounts Annual Accounts 2 Buy now
26 Jan 2021 officers Termination of appointment of director (Patrycja Pawlowska) 1 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With Updates 10 Buy now
15 Jun 2020 accounts Annual Accounts 2 Buy now
05 May 2020 officers Termination of appointment of secretary (Bernard David Wales) 1 Buy now
05 May 2020 officers Appointment of corporate secretary (Bw Residential Limited) 2 Buy now
02 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jun 2019 officers Termination of appointment of director (Bonita Beryl Abbott) 1 Buy now
14 Jun 2019 accounts Annual Accounts 2 Buy now
21 May 2019 officers Termination of appointment of secretary (Dexters) 1 Buy now
21 May 2019 officers Appointment of secretary (Mr Bernard David Wales) 2 Buy now
21 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2018 officers Change of particulars for corporate secretary (Dexters) 1 Buy now
27 Nov 2018 officers Appointment of corporate secretary (Dexters) 2 Buy now
27 Nov 2018 officers Termination of appointment of secretary (Toby Bohn) 1 Buy now
27 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2018 officers Appointment of secretary (Mr Toby Bohn) 2 Buy now
01 Sep 2018 officers Termination of appointment of secretary (Prime Lettings Limited) 1 Buy now
13 Aug 2018 accounts Annual Accounts 2 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With Updates 9 Buy now
11 Jun 2018 officers Appointment of director (Miss Patrycja Pawlowska) 2 Buy now
18 May 2018 officers Appointment of director (Mr Toby Bohn) 2 Buy now
26 Jul 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
19 May 2017 accounts Annual Accounts 3 Buy now
03 Mar 2017 incorporation Memorandum Articles 5 Buy now
09 Feb 2017 resolution Resolution 9 Buy now
02 Dec 2016 officers Appointment of director (Mrs Bonita Beryl Abbott) 2 Buy now
15 Aug 2016 officers Appointment of director (Mr Sivan Subiah) 2 Buy now
12 Aug 2016 officers Termination of appointment of director (Robert Peter Stubbs) 1 Buy now
21 Jul 2016 accounts Annual Accounts 3 Buy now
21 Jul 2016 confirmation-statement Confirmation Statement With Updates 11 Buy now
30 Jan 2016 officers Appointment of director (Mr Christopher Ayodeji Bailey) 2 Buy now
30 Jan 2016 officers Appointment of director (Mr Glyn William Early) 2 Buy now
03 Nov 2015 annual-return Annual Return 10 Buy now
28 Oct 2015 officers Termination of appointment of secretary (Robert Peter Stubbs) 1 Buy now
28 Oct 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Oct 2015 officers Appointment of corporate secretary (Prime Lettings Limited) 2 Buy now
30 Sep 2015 accounts Annual Accounts 3 Buy now
30 Sep 2014 accounts Annual Accounts 3 Buy now
20 Aug 2014 annual-return Annual Return 9 Buy now
19 Aug 2014 annual-return Annual Return 9 Buy now
30 Sep 2013 accounts Annual Accounts 3 Buy now
30 Jul 2013 accounts Annual Accounts 3 Buy now
17 Nov 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Nov 2012 annual-return Annual Return 10 Buy now
06 Nov 2012 gazette Gazette Notice Compulsary 1 Buy now
30 Aug 2012 officers Termination of appointment of director (Tom Hall) 1 Buy now
13 Feb 2012 accounts Annual Accounts 5 Buy now
13 Feb 2012 officers Termination of appointment of director (John Hyde-Trutch) 1 Buy now
14 Dec 2011 annual-return Annual Return 11 Buy now
29 Mar 2011 accounts Annual Accounts 5 Buy now
20 Oct 2010 annual-return Annual Return 11 Buy now
20 Oct 2010 officers Change of particulars for director (Tom Pearce Hall) 2 Buy now
20 Oct 2010 officers Change of particulars for director (John Peter Hyde-Trutch) 2 Buy now
03 Jan 2010 annual-return Annual Return 38 Buy now
05 Nov 2009 accounts Annual Accounts 6 Buy now
16 Oct 2009 annual-return Annual Return 16 Buy now
16 Sep 2008 accounts Annual Accounts 5 Buy now
02 Sep 2008 officers Director appointed john peter hyde-trutch 2 Buy now
18 Jul 2008 annual-return Return made up to 11/07/07; change of members 9 Buy now
28 May 2008 address Registered office changed on 28/05/2008 from 70 startpoint downs road luton bedfordshire LU1 1XN 1 Buy now
17 Mar 2008 officers Appointment terminated director and secretary paul walker 1 Buy now
03 Jan 2008 officers New secretary appointed 2 Buy now
19 Sep 2007 address Registered office changed on 19/09/07 from: 1 the acorns hailsham east sussex BN27 2SN 1 Buy now
09 Jul 2007 accounts Annual Accounts 5 Buy now
13 Jun 2007 officers New director appointed 2 Buy now
31 May 2007 officers Director resigned 1 Buy now
31 May 2007 officers Director resigned 1 Buy now
31 May 2007 officers Director resigned 1 Buy now
05 Mar 2007 officers Director resigned 1 Buy now
08 Feb 2007 accounts Annual Accounts 5 Buy now
13 Dec 2006 officers Director resigned 1 Buy now
30 Oct 2006 officers New director appointed 1 Buy now
30 Oct 2006 officers New director appointed 1 Buy now
27 Sep 2006 annual-return Return made up to 11/07/06; change of members 10 Buy now
11 Apr 2006 officers New secretary appointed 2 Buy now
11 Apr 2006 officers New director appointed 2 Buy now
11 Apr 2006 address Registered office changed on 11/04/06 from: 149A shenley road borehamwood hertfordshire WD6 1AH 1 Buy now
11 Apr 2006 officers Secretary resigned 1 Buy now
11 Aug 2005 officers New director appointed 2 Buy now
08 Aug 2005 annual-return Return made up to 11/07/05; full list of members 13 Buy now
27 Jul 2005 address Registered office changed on 27/07/05 from: 53 old woking road west byfleet surrey KT14 6LF 1 Buy now
27 Jul 2005 officers Director resigned 1 Buy now
27 Jul 2005 officers Secretary resigned 1 Buy now
27 Jul 2005 officers Director resigned 1 Buy now
27 Jul 2005 officers New secretary appointed 2 Buy now
06 Jun 2005 officers New director appointed 2 Buy now