This company is commonly known as Pointpost Limited. The company was founded 45 years ago and was given the registration number 01423346. The firm's registered office is in . You can find them at 21 Bedford Square, London, , . This company's SIC code is 41100 - Development of building projects.
Name | : | POINTPOST LIMITED |
---|---|---|
Company Number | : | 01423346 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 1979 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Bedford Square, London, WC1B 3HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Ballards Lane, London, England, N3 1XW | Corporate Secretary | 14 June 1997 | Active |
35, Ballards Lane, London, United Kingdom, N3 1XW | Director | 07 December 2015 | Active |
Flat 81 Mayflower Lodge, Regents Park Road, London, N3 3HX | Secretary | - | Active |
Flat 25 The Terraces, 12 Queens Terrace, London, NW8 6DF | Director | 16 March 1994 | Active |
21, Bedford Square, London, United Kingdom, WC1B 3HH | Director | 09 March 2011 | Active |
P O Box N7534, Nassau, New Providence, Bahamas, FOREIGN | Director | - | Active |
Bro Nevez, 76 Winnington Road, London, N2 | Director | - | Active |
Hadcliffe Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 35, Ballards Lane, London, England, N3 1XW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-14 | Officers | Change corporate secretary company with change date. | Download |
2022-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-28 | Address | Change registered office address company with date old address new address. | Download |
2022-05-27 | Officers | Change person director company with change date. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2019-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-15 | Officers | Termination director company with name termination date. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-15 | Officers | Change person director company with change date. | Download |
2017-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.