SETPOINT PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 03483900 |
Category | Private Limited Company |
Incorporated | 19 Dec 1997 |
Age | 26 years, 5 months, 11 days |
Jurisdiction | England 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
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
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
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
Dissolution withdrawal application strike off company
Date: 23 Oct 2022
Category: Dissolution
Type: DS02
Documents
Dissolution voluntary strike off suspended
Date: 13 Sep 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 05 Aug 2022
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 17 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 034839000005
Documents
Mortgage satisfy charge full
Date: 17 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 034839000006
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change sail address company with new address
Date: 11 Sep 2018
Category: Address
Type: AD02
New address: 25 Moorgate London EC2R 6AY
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 07 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
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
Mortgage satisfy charge full
Date: 01 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 22 Jan 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / philip gay / 24/02/2009
Documents
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
Legacy
Date: 23 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/07; full list of members
Documents
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
Legacy
Date: 24 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/06; full list of members
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 22 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/05; full list of members
Documents
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
Legacy
Date: 30 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/04; full list of members
Documents
Resolution
Date: 04 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 24 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/03 to 31/01/04
Documents
Legacy
Date: 30 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/03; full list of members
Documents
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
Legacy
Date: 24 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/02; full list of members
Documents
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
Legacy
Date: 30 May 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/01; full list of members
Documents
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
Legacy
Date: 23 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/00; full list of members
Documents
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
Legacy
Date: 19 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/99; full list of members
Documents
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
Legacy
Date: 27 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/98; full list of members
Documents
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
Legacy
Date: 29 Oct 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Oct 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
12 NEW WAY ROAD,LEICESTER,LE5 5UA
Number: | 11130974 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR, 115 GEORGE STREET,EDINBURGH,EH2 4JN
Number: | SC556365 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3B CARN BREA BUSINESS PARK,REDRUTH,TR15 3RR
Number: | 10683401 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
RADIANT WORKS,RAVENHILL AVENUE,BT6 8HR
Number: | NI024313 |
Status: | ACTIVE |
Category: | Private Limited Company |