60 PONT STREET LIMITED

08249239
GATEWAY HOUSE 10 COOPERS WAY TEMPLE FARM INDUSTRIAL ESTATE SOUTHEND-ON-SEA SS2 5TE

Documents

Documents
Date Category Description Pages
12 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2024 accounts Annual Accounts 2 Buy now
20 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jun 2023 accounts Annual Accounts 2 Buy now
16 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2022 accounts Annual Accounts 2 Buy now
25 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 May 2021 accounts Annual Accounts 2 Buy now
18 Sep 2020 accounts Annual Accounts 2 Buy now
08 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
27 Feb 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2019 accounts Annual Accounts 2 Buy now
23 Jan 2019 officers Change of particulars for director (Mr Antony John Dean) 2 Buy now
24 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2018 accounts Annual Accounts 2 Buy now
27 Sep 2018 officers Appointment of director (Mr Antony John Dean) 2 Buy now
10 Sep 2018 officers Termination of appointment of director (Maxine Nicola William) 1 Buy now
10 Sep 2018 officers Termination of appointment of secretary (Maxine Nicola William) 1 Buy now
10 Sep 2018 officers Appointment of corporate secretary (Gateway Corporate Solutions Limited) 2 Buy now
10 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2017 accounts Annual Accounts 2 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Sep 2016 accounts Annual Accounts 2 Buy now
14 Oct 2015 annual-return Annual Return 3 Buy now
08 Sep 2015 accounts Annual Accounts 2 Buy now
12 Jan 2015 officers Appointment of director (Ms Maxine William) 2 Buy now
16 Oct 2014 annual-return Annual Return 3 Buy now
08 Oct 2014 officers Termination of appointment of director (John Dudley Spiers) 1 Buy now
23 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2014 accounts Annual Accounts 2 Buy now
17 Feb 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Nov 2013 annual-return Annual Return 3 Buy now
12 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Nov 2013 officers Appointment of secretary (Ms Maxine Nicola William) 1 Buy now
04 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jan 2013 officers Appointment of director (Mr John Dudley Spiers) 3 Buy now
15 Oct 2012 officers Termination of appointment of director (Graham Cowan) 1 Buy now
11 Oct 2012 incorporation Incorporation Company 20 Buy now