POINT 12 (BROMLEY) MANAGEMENT LIMITED

94 Park Lane, Croydon, CR0 1JB, Surrey, United Kingdom
StatusACTIVE
Company No.05461002
Category
Incorporated24 May 2005
Age19 years, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 21 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 19 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Samantha May

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 27 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yousri Mouner Bolous Hana

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Elliott

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director diane clark

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/05/09

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed diane elizabeth clark

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director roseanne bullen

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/05/08

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/05/07

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/07 to 30/06/06

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/05/06

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 24 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESSION MEZZANINE CAPITAL III L.P.

AZTEC GROUP HOUSE,ST HELIER,JE4 0QH

Number:LP013723
Status:ACTIVE
Category:Limited Partnership

BK CAB SERVICES LIMITED

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

JANE WELSH CONSULTING LIMITED

5 BROKES ROAD,REIGATE,RH2 9LP

Number:10881528
Status:ACTIVE
Category:Private Limited Company

PURBA IT CONSULTING LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11472921
Status:ACTIVE
Category:Private Limited Company

SYLVAN CREATIVE WORKS LIMITED

1 COBDEN ROAD,SEVENOAKS,TN13 3UB

Number:07620618
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