REFERENCE POINT LIMITED
Status | ACTIVE |
Company No. | 02156356 |
Category | Private Limited Company |
Incorporated | 21 Aug 1987 |
Age | 36 years, 9 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 14 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 27 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Robert Beman
Documents
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
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
Move registers to sail company
Date: 08 Jan 2010
Category: Address
Type: AD03
Documents
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
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
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
Resolution
Date: 01 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/09; full list of members
Documents
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
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/08; full list of members
Documents
Legacy
Date: 07 Jan 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 15 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/07; full list of members
Documents
Legacy
Date: 04 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/06; full list of members
Documents
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
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
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
Legacy
Date: 11 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/05; full list of members
Documents
Legacy
Date: 09 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/04; full list of members
Documents
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
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
Legacy
Date: 10 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/03; full list of members
Documents
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
Legacy
Date: 08 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/02; full list of members
Documents
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
Legacy
Date: 10 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/01; full list of members
Documents
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
Legacy
Date: 11 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/00; full list of members
Documents
Legacy
Date: 26 May 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 26 May 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 31 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/99; full list of members
Documents
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
Legacy
Date: 11 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/01/98; no change of members
Documents
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
Legacy
Date: 08 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/97; no change of members
Documents
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
Legacy
Date: 18 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/96; full list of members
Documents
Legacy
Date: 25 Aug 1995
Category: Capital
Type: 88(2)R
Description: Ad 14/08/95--------- £ si 90000@1=90000 £ ic 1000/91000
Documents
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
Legacy
Date: 09 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/95; no change of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
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
Legacy
Date: 03 Jun 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
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 |
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 |
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 |