POINT 12 (BROMLEY) MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05461002 |
Category | |
Incorporated | 24 May 2005 |
Age | 19 years, 5 days |
Jurisdiction | England Wales |
SUMMARY
POINT 12 (BROMLEY) MANAGEMENT LIMITED is an active with number 05461002. It was incorporated 19 years, 5 days ago, on 24 May 2005. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 16 Jun 2023
Action Date: 24 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-24
Documents
Appoint corporate secretary company with name date
Date: 14 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: B-Hive Company Secretarial Services Limited
Appointment date: 2023-06-01
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2023
Action Date: 14 Jun 2023
Category: Address
Type: AD01
Old address: Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE United Kingdom
New address: 94 Park Lane Croydon Surrey CR0 1JB
Change date: 2023-06-14
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Address
Type: AD01
Old address: Crosspoint House, 1st Floor 28 Stafford Road Wallington Surrey SM6 9AA
Change date: 2023-01-09
New address: Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE
Documents
Confirmation statement with updates
Date: 09 Jun 2022
Action Date: 24 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-24
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 15 Jun 2021
Action Date: 24 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-24
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2020
Action Date: 24 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-24
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 May 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Gazette filings brought up to date
Date: 21 Oct 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 20 Oct 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Notification of a person with significant control
Date: 02 Oct 2017
Action Date: 25 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-05-25
Psc name: Samantha May
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Address
Type: AD01
Old address: 38 College Road Epsom Surrey KT17 4HJ England
New address: Crosspoint House, 1st Floor 28 Stafford Road Wallington Surrey SM6 9AA
Change date: 2017-09-18
Documents
Termination secretary company with name termination date
Date: 20 Jul 2017
Action Date: 07 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-09-07
Officer name: Peter Ballam
Documents
Accounts with accounts type micro entity
Date: 18 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date no member list
Date: 04 Jul 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2016
Action Date: 09 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-09
Old address: 19 High Street Great Bookham Surrey KT23 4AA
New address: 38 College Road Epsom Surrey KT17 4HJ
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 28 May 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Termination director company with name termination date
Date: 27 Nov 2014
Action Date: 20 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yousri Mouner Bolous Hana
Termination date: 2014-11-20
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 29 May 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 02 Jul 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 01 Jun 2012
Action Date: 24 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-24
Documents
Appoint person director company with name
Date: 03 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Samantha May
Documents
Annual return company with made up date no member list
Date: 15 Jun 2011
Action Date: 24 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-24
Documents
Accounts with accounts type total exemption small
Date: 04 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 24 Jun 2010
Action Date: 24 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-24
Documents
Appoint person director company with name
Date: 27 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Yousri Mouner Bolous Hana
Documents
Termination director company with name
Date: 23 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Elliott
Documents
Legacy
Date: 24 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director diane clark
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/05/09
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed diane elizabeth clark
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director roseanne bullen
Documents
Legacy
Date: 31 Jul 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/05/08
Documents
Legacy
Date: 20 Jul 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/05/07
Documents
Legacy
Date: 10 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 01 May 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Accounts with accounts type total exemption small
Date: 01 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/07 to 31/12/06
Documents
Legacy
Date: 13 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/07 to 30/06/06
Documents
Legacy
Date: 01 Jun 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 24/05/06
Documents
Legacy
Date: 06 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ACCESSION MEZZANINE CAPITAL III L.P.
AZTEC GROUP HOUSE,ST HELIER,JE4 0QH
Number: | LP013723 |
Status: | ACTIVE |
Category: | Limited Partnership |
39 LANGBOURNE MANSIONS,CAMDEN,N6 6PT
Number: | 11619991 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMMAK PROPERTY MANAGEMENT LIMITED
4 BEDFORD ROW,LONDON,WC1R 4TF
Number: | 11051277 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BROKES ROAD,REIGATE,RH2 9LP
Number: | 10881528 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11472921 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 COBDEN ROAD,SEVENOAKS,TN13 3UB
Number: | 07620618 |
Status: | ACTIVE |
Category: | Private Limited Company |