SETPOINT PROPERTIES LIMITED

17 Cresswells Mead, Maidenhead, SL6 2YP, England
StatusACTIVE
Company No.03483900
CategoryPrivate Limited Company
Incorporated19 Dec 1997
Age26 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

SETPOINT PROPERTIES LIMITED is an active private limited company with number 03483900. It was incorporated 26 years, 5 months, 11 days ago, on 19 December 1997. The company address is 17 Cresswells Mead, Maidenhead, SL6 2YP, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 23 Oct 2022

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Sep 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034839000005

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034839000006

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-12

Officer name: Adam David Parker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Address

Type: AD01

Old address: C/O Pmb Holdings Ltd Suite 5, 11 Riverside, Dogflud Way Farnham Surrey GU9 7UG

New address: 17 Cresswells Mead Maidenhead SL6 2YP

Change date: 2020-09-23

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Michael Beckwith

Change date: 2020-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2020

Action Date: 26 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-26

Officer name: Edward Antony George Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-07

Officer name: Mr Peter Michael Beckwith

Documents

View document PDF

Change person secretary company with change date

Date: 18 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-10-07

Officer name: Mr Adam David Parker

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Address

Type: AD01

Old address: 3rd Floor 4 Hill Street London W1J 5NE United Kingdom

Change date: 2019-07-30

New address: C/O Pmb Holdings Ltd Suite 5, 11 Riverside, Dogflud Way Farnham Surrey GU9 7UG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Change sail address company with new address

Date: 11 Sep 2018

Category: Address

Type: AD02

New address: 25 Moorgate London EC2R 6AY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2018

Action Date: 15 May 2018

Category: Address

Type: AD01

Change date: 2018-05-15

Old address: Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ

New address: 3rd Floor 4 Hill Street London W1J 5NE

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-27

Officer name: Philip Gay

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-06

Officer name: Mr Peter Michael Beckwith

Documents

View document PDF

Change person director company with change date

Date: 09 May 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-03

Officer name: Mr Philip Gay

Documents

View document PDF

Change person director company with change date

Date: 09 May 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Michael Beckwith

Change date: 2017-04-03

Documents

View document PDF

Change person director company with change date

Date: 09 May 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-03

Officer name: Mr Edward Antony George Jones

Documents

View document PDF

Change person secretary company with change date

Date: 09 May 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-04-03

Officer name: Mr Adam David Parker

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type medium

Date: 04 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2015

Action Date: 12 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-12

Charge number: 034839000006

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2015

Action Date: 03 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-03

Charge number: 034839000005

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-26

Officer name: Mr Edward Antony George Jones

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-26

Officer name: Mr Peter Michael Beckwith

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Gay

Change date: 2014-09-26

Documents

View document PDF

Change person secretary company with change date

Date: 28 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Adam David Parker

Change date: 2014-09-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adam David Parker

Appointment date: 2014-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roderic Harry Woolley

Termination date: 2014-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Michael Beckwith

Change date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-30

Officer name: Edward Antony George Jones

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-30

Officer name: Roderic Harry Woolley

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-30

Officer name: Mr Philip Gay

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2010

Action Date: 25 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-25

Officer name: Edward Antony George Jones

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / philip gay / 24/02/2009

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/04; full list of members

Documents

View document PDF

Memorandum articles

Date: 04 Nov 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 04 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/03 to 31/01/04

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/98; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 23/12/98 from: hill place house 55A high st wimbledon london SW19 5BA

Documents

View document PDF

Legacy

Date: 29 Oct 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Oct 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

AV RX LTD

12 NEW WAY ROAD,LEICESTER,LE5 5UA

Number:11130974
Status:ACTIVE
Category:Private Limited Company

GG PUBS LTD

4TH FLOOR, 115 GEORGE STREET,EDINBURGH,EH2 4JN

Number:SC556365
Status:ACTIVE
Category:Private Limited Company

PHONETA BUSINESS LIMITED

UNIT 3B CARN BREA BUSINESS PARK,REDRUTH,TR15 3RR

Number:10683401
Status:ACTIVE
Category:Private Limited Company

RITZ INNS LIMITED

SWISS HOUSE BECKINGHAM STREET,MALDON,CM9 8LZ

Number:06051241
Status:ACTIVE
Category:Private Limited Company

SAFEGUARDING CONSULTANTS UK LIMITED

SUITE 5B ROSSETT BUSINESS VILLAGE LLYNDIR LANE,WREXHAM,LL12 0AY

Number:08556048
Status:ACTIVE
Category:Private Limited Company

STOTHERS (M. & E.) LIMITED

RADIANT WORKS,RAVENHILL AVENUE,BT6 8HR

Number:NI024313
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