THE POINT AT SLEAFORD MANAGEMENT COMPANY LIMITED - NEWARK


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-27 View Report
Accounts. Accounts type total exemption full. 2023-02-24 View Report
Confirmation statement. Statement with updates. 2022-11-25 View Report
Officers. Officer name: Mr Dean Edward Hugill. Change date: 2022-11-09. 2022-11-25 View Report
Accounts. Accounts type total exemption full. 2022-03-29 View Report
Confirmation statement. Statement with no updates. 2021-12-02 View Report
Accounts. Accounts type total exemption full. 2021-03-11 View Report
Confirmation statement. Statement with no updates. 2020-12-07 View Report
Accounts. Accounts type total exemption full. 2020-03-18 View Report
Confirmation statement. Statement with updates. 2019-11-28 View Report
Accounts. Accounts type total exemption full. 2019-05-08 View Report
Confirmation statement. Statement with no updates. 2018-12-03 View Report
Accounts. Accounts type total exemption full. 2018-07-30 View Report
Confirmation statement. Statement with no updates. 2017-11-28 View Report
Accounts. Accounts type total exemption full. 2017-06-23 View Report
Officers. Officer name: Philip John Rothwell Barker. Termination date: 2017-02-03. 2017-03-01 View Report
Officers. Appointment date: 2016-10-12. Officer name: Mr Russell Pryor. 2017-02-10 View Report
Officers. Appointment date: 2016-10-12. Officer name: Mr Dean Edward Hugill. 2017-02-09 View Report
Confirmation statement. Statement with updates. 2016-12-02 View Report
Accounts. Accounts type total exemption full. 2016-06-22 View Report
Annual return. With made up date full list shareholders. 2015-12-14 View Report
Accounts. Accounts type total exemption full. 2014-11-28 View Report
Annual return. With made up date full list shareholders. 2014-11-28 View Report
Accounts. Accounts type total exemption full. 2014-01-20 View Report
Annual return. With made up date full list shareholders. 2013-11-22 View Report
Capital. Capital name of class of shares. 2013-10-18 View Report
Capital. Capital allotment shares. 2013-10-18 View Report
Officers. Officer name: Christine Kilmister. 2013-08-14 View Report
Capital. Capital allotment shares. 2013-04-18 View Report
Accounts. Accounts type total exemption full. 2013-01-28 View Report
Annual return. With made up date full list shareholders. 2012-11-27 View Report
Officers. Officer name: Mr Philip John Rothwell Barker. 2012-10-12 View Report
Officers. Officer name: Paul Kilmister. 2012-10-12 View Report
Accounts. Accounts type total exemption full. 2012-04-12 View Report
Annual return. With made up date full list shareholders. 2011-11-30 View Report
Accounts. Accounts type total exemption full. 2010-11-22 View Report
Annual return. With made up date full list shareholders. 2010-11-19 View Report
Accounts. Accounts type total exemption full. 2010-02-02 View Report
Annual return. With made up date full list shareholders. 2009-11-20 View Report
Officers. Description: Secretary appointed christine anne kilmister. 2009-09-08 View Report
Officers. Description: Appointment terminated director and secretary brandon smith hilliard. 2009-06-25 View Report
Capital. Description: Ad 30/03/09\gbp si 32@1=32\gbp ic 906/938\. 2009-04-03 View Report
Capital. Description: Ad 16/02/09\gbp si 63@1=63\gbp ic 843/906\. 2009-03-02 View Report
Accounts. Accounts type total exemption full. 2009-01-02 View Report
Annual return. Legacy. 2008-12-04 View Report
Officers. Description: Director and secretary's change of particulars / brandon smith hilliard / 06/11/2008. 2008-12-04 View Report
Accounts. Accounts type total exemption full. 2008-06-24 View Report
Capital. Description: Ad 25/04/08\gbp si 158@1=158\gbp ic 685/843\. 2008-04-28 View Report
Capital. Description: Ad 14/01/08--------- £ si 300@1=300 £ ic 385/685. 2008-02-14 View Report
Capital. Description: Ad 11/05/07--------- £ si 204@1. 2007-12-07 View Report