VERTEX POINT MANAGEMENT COMPANY LIMITED

03734587
GOLDLAY HOUSE 114 PARKWAY CHELMSFORD ENGLAND CM2 7PR

Documents

Documents
Date Category Description Pages
01 Jul 2024 accounts Annual Accounts 6 Buy now
18 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2023 accounts Annual Accounts 6 Buy now
17 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jun 2022 accounts Annual Accounts 7 Buy now
17 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Aug 2021 accounts Annual Accounts 8 Buy now
17 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 8 Buy now
20 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Annual Accounts 7 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 accounts Annual Accounts 6 Buy now
17 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2017 accounts Annual Accounts 5 Buy now
18 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2016 accounts Annual Accounts 4 Buy now
13 Apr 2016 annual-return Annual Return 6 Buy now
13 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Oct 2015 accounts Annual Accounts 4 Buy now
31 Mar 2015 annual-return Annual Return 6 Buy now
02 Apr 2014 accounts Annual Accounts 10 Buy now
27 Mar 2014 annual-return Annual Return 6 Buy now
27 Mar 2014 officers Termination of appointment of secretary 1 Buy now
27 Mar 2014 officers Appointment of secretary (Mr Michael Francis Fenton) 2 Buy now
18 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Mar 2014 officers Termination of appointment of secretary (Paulette Ryall) 1 Buy now
25 Feb 2014 accounts Amended Accounts 10 Buy now
03 Sep 2013 accounts Annual Accounts 7 Buy now
20 Mar 2013 annual-return Annual Return 6 Buy now
20 Mar 2013 officers Change of particulars for director (Shaheena Naz Khan) 3 Buy now
21 May 2012 accounts Annual Accounts 7 Buy now
20 Mar 2012 annual-return Annual Return 5 Buy now
20 Mar 2012 officers Change of particulars for director (Shaheena Naz Khan) 2 Buy now
05 Jul 2011 accounts Annual Accounts 7 Buy now
22 Mar 2011 annual-return Annual Return 14 Buy now
27 Aug 2010 accounts Annual Accounts 8 Buy now
08 Apr 2010 annual-return Annual Return 14 Buy now
06 Aug 2009 accounts Annual Accounts 7 Buy now
23 Apr 2009 annual-return Return made up to 17/03/09; full list of members 9 Buy now
23 Apr 2009 officers Secretary's change of particulars / paulette ryall / 19/04/2009 1 Buy now
02 Jul 2008 accounts Annual Accounts 7 Buy now
12 Jun 2008 annual-return Return made up to 17/03/08; no change of members 6 Buy now
22 May 2008 capital Gbp ic 26/13\28/04/08\gbp sr 13@1=13\ 1 Buy now
04 Jan 2008 accounts Annual Accounts 8 Buy now
29 Nov 2007 address Registered office changed on 29/11/07 from: fenton & hunwicks, 142 south street, romford essex RM1 1SX 1 Buy now
09 Oct 2007 capital Ad 01/10/07--------- £ si 13@1=13 £ ic 13/26 4 Buy now
09 Oct 2007 officers New secretary appointed 1 Buy now
19 Sep 2007 address Registered office changed on 19/09/07 from: c/o johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ 1 Buy now
15 Aug 2007 officers Secretary resigned;director resigned 1 Buy now
22 May 2007 accounts Annual Accounts 5 Buy now
17 May 2007 officers Secretary resigned 1 Buy now
16 May 2007 officers New secretary appointed 1 Buy now
16 May 2007 officers New director appointed 1 Buy now
16 May 2007 officers New secretary appointed 1 Buy now
16 May 2007 officers New director appointed 1 Buy now
16 May 2007 officers New director appointed 1 Buy now
16 May 2007 officers Director resigned 1 Buy now
16 May 2007 officers Secretary resigned 1 Buy now
12 Apr 2007 annual-return Return made up to 17/03/07; full list of members 5 Buy now
28 Jun 2006 annual-return Return made up to 17/03/06; full list of members 11 Buy now
09 Dec 2005 officers New secretary appointed 1 Buy now
09 Dec 2005 officers New director appointed 1 Buy now
09 Dec 2005 officers Secretary resigned 1 Buy now
09 Dec 2005 officers Director resigned 1 Buy now
09 Dec 2005 officers Secretary's particulars changed 1 Buy now
09 Dec 2005 officers Director's particulars changed 1 Buy now
12 Aug 2005 accounts Annual Accounts 4 Buy now
25 Apr 2005 annual-return Return made up to 17/03/05; full list of members 11 Buy now
09 Mar 2005 officers Director resigned 1 Buy now
08 Mar 2005 officers New director appointed 2 Buy now
23 Feb 2005 officers Secretary resigned 1 Buy now
23 Feb 2005 officers New secretary appointed 2 Buy now
23 Feb 2005 address Registered office changed on 23/02/05 from: 16-18 warrior square southend on sea essex SS1 2WS 1 Buy now
08 Dec 2004 annual-return Return made up to 17/03/04; change of members 7 Buy now
25 Oct 2004 accounts Annual Accounts 8 Buy now
16 Aug 2003 accounts Annual Accounts 4 Buy now
16 May 2003 officers New secretary appointed 9 Buy now
15 May 2003 officers Secretary resigned 1 Buy now
20 Mar 2003 annual-return Return made up to 17/03/03; full list of members 7 Buy now
05 Mar 2003 officers Secretary resigned 1 Buy now
03 Feb 2003 officers New secretary appointed 2 Buy now
03 Feb 2003 officers New director appointed 2 Buy now
20 Dec 2002 address Registered office changed on 20/12/02 from: 113 new london road chelmsford essex CM2 0QT 1 Buy now
28 Oct 2002 accounts Annual Accounts 7 Buy now
28 Oct 2002 officers Director resigned 1 Buy now
22 Mar 2002 annual-return Return made up to 17/03/02; full list of members 10 Buy now
11 Mar 2002 officers Director resigned 1 Buy now
11 Mar 2002 officers Director resigned 1 Buy now
09 Mar 2002 capital Ad 01/03/01--------- £ si 11@1 5 Buy now
01 Oct 2001 accounts Annual Accounts 7 Buy now
14 Apr 2001 annual-return Return made up to 17/03/01; full list of members 7 Buy now
10 Nov 2000 officers New secretary appointed 2 Buy now
10 Nov 2000 officers Secretary resigned 1 Buy now
31 Oct 2000 accounts Annual Accounts 7 Buy now
30 Oct 2000 officers New director appointed 2 Buy now
24 May 2000 officers New secretary appointed 2 Buy now
24 May 2000 address Registered office changed on 24/05/00 from: hawke house old station road loughton essex IG10 4PE 1 Buy now
24 May 2000 officers Secretary resigned 1 Buy now
19 May 2000 annual-return Return made up to 17/03/00; full list of members 6 Buy now