REFERENCE POINT LIMITED

Third Floor Sterling House, 20 Third Floor Sterling House, 20, Gerrards Cross, SL9 8EL, Buckinghamshire, England
StatusACTIVE
Company No.02156356
CategoryPrivate Limited Company
Incorporated21 Aug 1987
Age36 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

REFERENCE POINT LIMITED is an active private limited company with number 02156356. It was incorporated 36 years, 9 months, 14 days ago, on 21 August 1987. The company address is Third Floor Sterling House, 20 Third Floor Sterling House, 20, Gerrards Cross, SL9 8EL, Buckinghamshire, England.



Company Fillings

Confirmation statement with updates

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Move registers to registered office company with new address

Date: 05 Jan 2024

Category: Address

Type: AD04

New address: Third Floor Sterling House, 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2023

Action Date: 12 Jan 1996

Category: Annual-return

Type: AR01

Made up date: 1996-01-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2023

Action Date: 12 Jan 1992

Category: Annual-return

Type: AR01

Made up date: 1992-01-12

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2023

Action Date: 06 Jan 2009

Category: Capital

Type: SH01

Date: 2009-01-06

Capital : 91,100 GBP

Documents

View document PDF

Change person director company with change date

Date: 25 May 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Phillip John Brown

Change date: 2023-05-25

Documents

View document PDF

Change person secretary company with change date

Date: 24 May 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-05-24

Officer name: Mr David Hywel Evans

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2023

Action Date: 19 May 2023

Category: Address

Type: AD01

New address: Third Floor Sterling House, 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL

Old address: Shire House West Common Gerrards Cross SL9 7QN England

Change date: 2023-05-19

Documents

View document PDF

Change account reference date company current extended

Date: 19 May 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2023-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Hywel Evans

Appointment date: 2023-05-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2023

Action Date: 29 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Causeway Technologies Limited

Notification date: 2023-04-29

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2023

Action Date: 29 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tanya Corinne Morris-Davis

Cessation date: 2023-04-29

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2023

Action Date: 29 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Beric Quintin Davis

Cessation date: 2023-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2023

Action Date: 29 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-29

Officer name: Tanya Morris Davis

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2023

Action Date: 29 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-29

Officer name: Beric Quintin Davis

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2023

Action Date: 29 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Robert Beman

Termination date: 2023-04-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 May 2023

Action Date: 29 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-04-29

Officer name: Tanya Corinne Morris-Davis

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2023

Action Date: 29 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-29

Officer name: Mr Mark Howell

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2023

Action Date: 29 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-29

Officer name: Mr Phillip John Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-24

Officer name: Mr Beric Quintin Davis

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-24

Officer name: Tanya Morris Davis

Documents

View document PDF

Change person secretary company with change date

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Tanya Corinne Morris-Davis

Change date: 2020-12-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Address

Type: AD01

Old address: Technology House 2-4 High Street Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9QA

New address: Shire House West Common Gerrards Cross SL9 7QN

Change date: 2019-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Original description: 05/01/17 Statement of Capital gbp 91000

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Robert Beman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2010

Action Date: 05 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-05

Documents

View document PDF

Move registers to sail company

Date: 08 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 07 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-05

Officer name: Tanya Morris Davis

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-05

Officer name: Mr Beric Quintin Davis

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 06/01/09\gbp si 100@1=100\gbp ic 91000/91100\

Documents

View document PDF

Resolution

Date: 01 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 01 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 15 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2005

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 22/07/05 from: 8/10 octagon court octagon parade high wycombe buckinghamshire HP11 2HS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2003

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 10 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 11 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/00; full list of members

Documents

View document PDF

Legacy

Date: 26 May 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 26 May 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 17 Feb 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 31 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 11 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/01/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 08 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Feb 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 18 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/96; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 1995

Category: Capital

Type: 88(2)R

Description: Ad 14/08/95--------- £ si 90000@1=90000 £ ic 1000/91000

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 1995

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Legacy

Date: 09 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/95; no change of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 10 Dec 1994

Category: Address

Type: 287

Description: Registered office changed on 10/12/94 from: 126 buckingham palace road london SW1W 9SA

Documents

View document PDF

Legacy

Date: 03 Jun 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

CHARIS ENTERPRISES LTD.

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:08941914
Status:ACTIVE
Category:Private Limited Company

MAIDSTONE FIGURESHAPERS LIMITED

UNIT 6, MID KENT SHOPPING CENTRE MID KENT SHOPPING CENTRE,MAIDSTONE,ME16 0PU

Number:04631929
Status:ACTIVE
Category:Private Limited Company

ODYSSEUS UNBOUND FOUNDATION

53 EDITHNA STREET,LONDON,SW9 9JR

Number:10146878
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PARSONS ARCHITECTURE & DESIGN LTD

41 ALMA ROAD,WINDSOR,SL4 3HN

Number:08525184
Status:ACTIVE
Category:Private Limited Company

REL BUILDING SERVICES LIMITED

UNIT 3 TWELVETREES BUSINESS PARK UNIT 3TWELVETREES BUSINESS PARK,LONDON,E3 3JQ

Number:04287493
Status:ACTIVE
Category:Private Limited Company

SWIFT TRAINING SOLUTIONS LIMITED

20-26 ABLEWELL STREET,WALSALL,WS1 2EQ

Number:11842401
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source