POINTJOIN PROPERTY MANAGEMENT LIMITED

29 Fitz Road, Cockermouth, CA13 0AD, England
StatusACTIVE
Company No.02468335
CategoryPrivate Limited Company
Incorporated08 Feb 1990
Age34 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

POINTJOIN PROPERTY MANAGEMENT LIMITED is an active private limited company with number 02468335. It was incorporated 34 years, 3 months, 25 days ago, on 08 February 1990. The company address is 29 Fitz Road, Cockermouth, CA13 0AD, England.



Company Fillings

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Address

Type: AD01

Old address: 29 Fitz Road Cockermouth CA13 0AD England

Change date: 2021-02-17

New address: 29 Fitz Road Cockermouth CA13 0AD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Address

Type: AD01

New address: 29 Fitz Road Cockermouth CA13 0AD

Change date: 2021-02-17

Old address: 16 st. Johns Court Hensingham Whitehaven Cumbria CA28 8QH England

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-16

Officer name: Mr Gary Tomlinson

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-16

Officer name: Patricia Ann Hutton

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Ann Hutton

Termination date: 2021-02-16

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Address

Type: AD01

Old address: 19 Seacroft Drive St. Bees Cumbria CA27 0AF

New address: 16 st. Johns Court Hensingham Whitehaven Cumbria CA28 8QH

Change date: 2015-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Tomlinson

Appointment date: 2015-05-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jun 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-05-07

Officer name: Mrs Patricia Ann Hutton

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-07

Officer name: Michael Rothery

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jun 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-07

Officer name: Michael Rothery

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

Documents

View document PDF

Change person director company with change date

Date: 17 May 2011

Action Date: 04 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-04

Officer name: Joan Russell

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2011

Action Date: 30 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-30

Officer name: Patricia Ann Hamilton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2010

Action Date: 20 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-20

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-20

Officer name: Patricia Ann Hamilton

Documents

View document PDF

Change person secretary company with change date

Date: 14 May 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-20

Officer name: Michael Rothery

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joan Russell

Change date: 2010-04-20

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Rothery

Change date: 2010-04-20

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Rothery

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2010

Action Date: 26 Apr 2010

Category: Address

Type: AD01

Old address: Orchard House the Groves Hensingham Whitehaven Cumbria CA28 8JT

Change date: 2010-04-26

Documents

View document PDF

Termination secretary company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joan Russell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed joan russell

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / patricia storey / 10/06/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/08; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/05; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 14 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/03; change of members

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 17 May 2002

Category: Address

Type: 287

Description: Registered office changed on 17/05/02 from: st johns court egremont road flat 1 whitehaven cumbria CA28 8QH

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 24 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/01; no change of members; amend

Documents

View document PDF

Legacy

Date: 20 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 25 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/00; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 05 Oct 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 04 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 1997

Category: Address

Type: 287

Description: Registered office changed on 22/05/97 from: 10 st john`s court egremont road hensingham whitehaven cumbria CA28 8NJ

Documents

View document PDF

Legacy

Date: 22 May 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 May 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/97; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/96; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 17 Feb 1996

Category: Capital

Type: 88(2)R

Description: Ad 18/01/95--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 19 Jun 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/95; full list of members

Documents

View document PDF


Some Companies

BACKFEED LIMITED

WEST HOUSE,HALIFAX,HX1 1EB

Number:04067589
Status:ACTIVE
Category:Private Limited Company

DPT DEMOLITIONS LTD

UNIT 3 MILTON END,GLOUCESTER,GL2 7JH

Number:09979573
Status:ACTIVE
Category:Private Limited Company

DR CONTRACTING LTD

SUGNALL BUSINESS CENTRE,STAFFORD,ST21 6NF

Number:07891727
Status:ACTIVE
Category:Private Limited Company

ELNOR MARKETING AND SUPPLIES LIMITED

5 GROVE COURT,BEACONSFIELD,HP9 1QW

Number:01671648
Status:ACTIVE
Category:Private Limited Company

LA PIZZERIA LIMITED

320 CROMPTON WAY,BOLTON,BL2 2NE

Number:11502068
Status:ACTIVE
Category:Private Limited Company

MRM PROJECT & PRODUCTION PERFORMANCE MANAGEMENT LIMITED

138 DANEBRIDGE CRESCENT,DERBY,DE21 2HF

Number:10215991
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