COLUMBUS POINT (MANAGEMENT COMPANY) LIMITED - CROYDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-24 View Report
Officers. Termination date: 2023-10-06. Officer name: Jean Addington. 2023-10-06 View Report
Accounts. Accounts type micro entity. 2023-06-07 View Report
Officers. Termination date: 2022-04-17. Officer name: Michael John Penrose Steel. 2023-05-23 View Report
Confirmation statement. Statement with no updates. 2022-10-28 View Report
Accounts. Accounts type micro entity. 2022-07-27 View Report
Officers. Change corporate secretary company. 2022-04-28 View Report
Confirmation statement. Statement with no updates. 2021-10-29 View Report
Officers. Officer name: Damian Reid. Termination date: 2021-10-01. 2021-10-04 View Report
Officers. Officer name: Ms Christine Elizabeth Allan. Appointment date: 2021-06-10. 2021-06-16 View Report
Officers. Termination date: 2021-05-04. Officer name: Bruno Mario Di Lieto. 2021-05-05 View Report
Officers. Termination date: 2021-05-01. Officer name: Neil Stewart Hunter. 2021-05-04 View Report
Officers. Appointment date: 2021-03-18. Officer name: Mr Colin Peter Lockett. 2021-03-26 View Report
Officers. Appointment date: 2021-03-26. Officer name: Mr Damian Reid. 2021-03-26 View Report
Accounts. Accounts type micro entity. 2021-03-25 View Report
Confirmation statement. Statement with no updates. 2020-10-29 View Report
Officers. Officer name: Christine Elizabeth Allan. Termination date: 2020-10-08. 2020-10-22 View Report
Accounts. Accounts type micro entity. 2020-01-22 View Report
Officers. Officer name: Mr Neil Stewart Hunter. Appointment date: 2019-12-12. 2019-12-12 View Report
Officers. Appointment date: 2019-12-12. Officer name: Ms Jean Addington. 2019-12-12 View Report
Confirmation statement. Statement with updates. 2019-10-03 View Report
Accounts. Accounts type micro entity. 2019-07-31 View Report
Resolution. Description: Resolutions. 2018-10-23 View Report
Officers. Appointment date: 2018-09-20. Officer name: Hml Company Secretarial Services Limited. 2018-10-04 View Report
Address. Change date: 2018-10-04. New address: 94 Park Lane Croydon Surrey CR0 1JB. Old address: C/O Fell Reynolds Unit 13, the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ. 2018-10-04 View Report
Officers. Officer name: Estate Services (Southern) Limited T/a Fell Reynolds. Termination date: 2018-09-22. 2018-09-24 View Report
Confirmation statement. Statement with no updates. 2018-09-24 View Report
Officers. Officer name: Jayne Sainsbury. Termination date: 2018-08-17. 2018-08-20 View Report
Officers. Officer name: Mr Philip George Umfreville Hunt. Appointment date: 2018-07-19. 2018-07-30 View Report
Accounts. Accounts type dormant. 2018-04-09 View Report
Officers. Appointment date: 2017-09-29. Officer name: Mrs Jayne Sainsbury. 2017-10-12 View Report
Confirmation statement. Statement with no updates. 2017-10-02 View Report
Officers. Termination date: 2017-09-14. Officer name: Sandra Jane Cheesman. 2017-09-18 View Report
Officers. Appointment date: 2017-07-29. Officer name: Mr Michael John Penrose Steel. 2017-08-11 View Report
Accounts. Accounts type dormant. 2017-06-27 View Report
Officers. Officer name: Sylvia Elizabeth Stephens. Termination date: 2017-05-10. 2017-05-16 View Report
Officers. Officer name: Peter John Burgess. Termination date: 2016-09-26. 2016-09-29 View Report
Confirmation statement. Statement with updates. 2016-09-22 View Report
Officers. Officer name: Mr Peter John Burgess. Appointment date: 2016-07-07. 2016-07-12 View Report
Officers. Termination date: 2016-07-07. Officer name: Richard Gordon Moakes. 2016-07-12 View Report
Accounts. Accounts type dormant. 2016-06-30 View Report
Officers. Appointment date: 2016-02-17. Officer name: Mrs Sylvia Elizabeth Stephens. 2016-02-18 View Report
Annual return. With made up date no member list. 2015-11-02 View Report
Officers. Officer name: Estate Services (Southern) Limited (Trading as Fell Reynolds). Change date: 2015-10-30. 2015-11-02 View Report
Officers. Officer name: Richard Gordon Moakes. Change date: 2015-10-30. 2015-11-02 View Report
Officers. Change date: 2015-10-30. Officer name: Christine Elizabeth Allan. 2015-11-02 View Report
Officers. Appointment date: 2015-06-26. Officer name: Miss Sandra Jane Cheesman. 2015-07-27 View Report
Officers. Termination date: 2015-06-26. Officer name: Raymond Frank Blunden. 2015-07-27 View Report
Address. Old address: C/O Fell Reynolds(A Trading Name of Estate Services (Southern)Ltd Rostrum House Cheriton Place Folkestone Kent CT20 2DS. New address: C/O Fell Reynolds Unit 13, the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ. Change date: 2015-07-27. 2015-07-27 View Report
Accounts. Accounts type dormant. 2015-07-27 View Report