3 POINT PROPERTY MANAGEMENT LIMITED

2 Front Street 2 Front Street, Stowmarket, IP14 5RY, Suffolk, England
StatusACTIVE
Company No.08653817
CategoryPrivate Limited Company
Incorporated16 Aug 2013
Age10 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

3 POINT PROPERTY MANAGEMENT LIMITED is an active private limited company with number 08653817. It was incorporated 10 years, 9 months, 14 days ago, on 16 August 2013. The company address is 2 Front Street 2 Front Street, Stowmarket, IP14 5RY, Suffolk, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 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: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Malta Lockwood

Change date: 2021-05-20

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-20

Psc name: Mr Anthony Jonathen Cole

Documents

View document PDF

Change person director company with change date

Date: 21 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Malta Lockwood

Change date: 2021-05-20

Documents

View document PDF

Change person director company with change date

Date: 21 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-20

Officer name: Mr Anthony Jonathen Cole

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2021

Action Date: 21 May 2021

Category: Address

Type: AD01

New address: 2 Front Street Mendlesham Stowmarket Suffolk IP14 5RY

Change date: 2021-05-21

Old address: 37 Hedingham Road Halstead Essex CO9 2DB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2020

Action Date: 02 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Malta Lockwood

Notification date: 2020-03-02

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2020

Action Date: 02 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-02

Psc name: Anthony Jonathen Cole

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2020

Action Date: 29 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-29

Psc name: Landfast Limited

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 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: 20 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Landfast Limited

Termination date: 2018-04-05

Documents

View document PDF

Legacy

Date: 04 Apr 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Capital

Type: SH19

Capital : 48 GBP

Date: 2018-04-04

Documents

View document PDF

Legacy

Date: 04 Apr 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/02/18

Documents

View document PDF

Resolution

Date: 04 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 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: 22 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-18

Officer name: Mr Matthew Malta Lockwood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 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: 20 Aug 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-03-31

Documents

View document PDF

Appoint corporate director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Landfast Limited

Documents

View document PDF

Resolution

Date: 19 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 19 Feb 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2014

Action Date: 11 Feb 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-02-11

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2014

Action Date: 11 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-11

Capital : 48 GBP

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2013

Action Date: 19 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-19

Officer name: Mr Matthew Malta Lockwood

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2013

Action Date: 19 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Jonathen Cole

Change date: 2013-11-19

Documents

View document PDF

Incorporation company

Date: 16 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

18 ALLFARTHING LANE LIMITED

18 ALLFARTHING LANE,LONDON,SW18 2PQ

Number:10280498
Status:ACTIVE
Category:Private Limited Company

DANIEL LEE LIMITED

83 HART PLAIN AVENUE,WATERLOOVILLE,PO8 8RG

Number:09576759
Status:ACTIVE
Category:Private Limited Company

JUST YOUR VOICE LIMITED

2 MOORLANDS VIEW,HALIFAX,HX1 2XQ

Number:11203202
Status:ACTIVE
Category:Private Limited Company

LILO LIMITED

39-40 SKYLINES VILLAGE,LONDON,E14 9TS

Number:10060153
Status:ACTIVE
Category:Private Limited Company

S F HAIR LIMITED

14 SHREWSBURY COURT,PETERBOROUGH,PE2 7HT

Number:11870131
Status:ACTIVE
Category:Private Limited Company

STILL THE HUNGER

11 GLEBE ROAD,READING,RG2 7AG

Number:08324984
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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