POINT PLEASANT INVESTMENTS (UK) LIMITED

04414070
20 GRESHAM STREET LONDON EC2V 7JE

Documents

Documents
Date Category Description Pages
24 Dec 2013 gazette Gazette Dissolved Compulsory 1 Buy now
20 Aug 2013 gazette Gazette Notice Compulsory 1 Buy now
18 Oct 2012 officers Termination of appointment of director (Peter Stuart Langton) 2 Buy now
22 Jun 2012 accounts Annual Accounts 5 Buy now
18 Apr 2012 annual-return Annual Return 15 Buy now
07 Nov 2011 officers Appointment of director (Lewis James Lees Buckley) 3 Buy now
05 Sep 2011 officers Termination of appointment of director (Sarah Jane Langton) 1 Buy now
16 May 2011 accounts Annual Accounts 5 Buy now
26 Apr 2011 annual-return Annual Return 16 Buy now
08 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Dec 2010 accounts Annual Accounts 5 Buy now
26 Oct 2010 officers Change of particulars for director (Mrs Claire Louise Farrow) 2 Buy now
26 Oct 2010 officers Change of particulars for director (Sarah Jane Bruce) 2 Buy now
14 Sep 2010 annual-return Annual Return 17 Buy now
02 Jul 2010 annual-return Annual Return 17 Buy now
02 Mar 2010 accounts Annual Accounts 5 Buy now
11 Feb 2010 officers Change of particulars for director (Claire Louise Houze) 3 Buy now
02 Dec 2009 accounts Annual Accounts 6 Buy now
14 May 2009 officers Secretary appointed helm trust company LIMITED 2 Buy now
14 May 2009 annual-return Return made up to 11/04/09; no change of members 6 Buy now
14 Apr 2009 officers Director appointed peter stuart langton 3 Buy now
14 Apr 2009 officers Director appointed justine mary wilkinson 3 Buy now
14 Apr 2009 officers Director appointed hugh alan durell 3 Buy now
14 Apr 2009 officers Director appointed claire louise houze 3 Buy now
14 Apr 2009 officers Director appointed sarah jane bruce 3 Buy now
14 Apr 2009 officers Appointment Terminated Director executive directors LIMITED 1 Buy now
14 Apr 2009 officers Appointment Terminated Director executive secretaries LIMITED 1 Buy now
14 Apr 2009 officers Appointment Terminated Secretary lincoln trust company jersey LIMITED 1 Buy now
03 Nov 2008 annual-return Return made up to 11/04/08; full list of members 7 Buy now
03 Nov 2008 annual-return Return made up to 11/04/07; full list of members 7 Buy now
28 Oct 2008 accounts Annual Accounts 10 Buy now
15 Aug 2007 accounts Annual Accounts 6 Buy now
15 Aug 2007 accounts Annual Accounts 6 Buy now
15 Aug 2007 accounts Annual Accounts 6 Buy now
15 Aug 2007 accounts Annual Accounts 6 Buy now
21 Jul 2007 address Registered office changed on 21/07/07 from: 8 saint marys court market place, tickhill doncaster south yorkshire DN11 9LX 1 Buy now
24 May 2006 annual-return Return made up to 11/04/06; full list of members 7 Buy now
12 Jul 2005 annual-return Return made up to 11/04/05; full list of members 7 Buy now
20 Jul 2004 annual-return Return made up to 11/04/04; full list of members 8 Buy now
25 Apr 2003 annual-return Return made up to 11/04/03; full list of members 7 Buy now
11 Apr 2003 address Registered office changed on 11/04/03 from: regent house 50 moorgate street rotherham south yorkshire S60 2EY 1 Buy now
12 Jun 2002 resolution Resolution 1 Buy now
29 May 2002 mortgage Particulars of mortgage/charge 3 Buy now
29 May 2002 mortgage Particulars of mortgage/charge 3 Buy now
29 May 2002 mortgage Particulars of mortgage/charge 5 Buy now
10 May 2002 officers Director resigned 1 Buy now
10 May 2002 officers Secretary resigned 1 Buy now
10 May 2002 officers New director appointed 1 Buy now
10 May 2002 officers New director appointed 1 Buy now
10 May 2002 officers New secretary appointed 1 Buy now
10 May 2002 address Registered office changed on 10/05/02 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
11 Apr 2002 incorporation Incorporation Company 16 Buy now