POINT-TO-POINT CONTRACTS LIMITED - History of Changes


DateDescription
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-18 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-19 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS FLORA ELEANOR ROSE GRIFFIN / 21/02/2022
2022-02-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS FLORA ELEANOR ROSE GRIFFIN / 21/02/2022
2021-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-02-16 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-03-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-02-06 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES
2019-05-07 update account_category null => TOTAL EXEMPTION FULL
2019-05-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-05-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-04-02 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-10-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLORA ELEANOR ROSE GRIFFIN
2018-10-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL ELIZABETH GRIFFIN
2018-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES
2018-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HOWARD GRIFFIN / 15/08/2018
2018-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HOWARD GRIFFIN / 15/08/2018
2018-09-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL HOWARD GRIFFIN / 15/08/2018
2018-08-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL HOWARD GRIFFIN / 01/09/2017
2018-07-30 update statutory_documents 01/09/17 STATEMENT OF CAPITAL GBP 30
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-04-23 update statutory_documents DIRECTOR APPOINTED MISS FLORA ELEANOR ROSE GRIFFIN
2017-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-25 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-19 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-08 delete address 31 GENEVA DRIVE WESTLANDS NEWCASTLE STAFFORDSHIRE ST5 2QQ
2015-10-08 insert address 9 ST. HELIER CLOSE SEABRIDGE NEWCASTLE STAFFORDSHIRE ST5 3SF
2015-10-08 update registered_address
2015-10-08 update returns_last_madeup_date 2014-08-30 => 2015-08-30
2015-10-08 update returns_next_due_date 2015-09-27 => 2016-09-27
2015-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2015 FROM 31 GENEVA DRIVE WESTLANDS NEWCASTLE STAFFORDSHIRE ST5 2QQ
2015-09-21 update statutory_documents 30/08/15 FULL LIST
2015-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HOWARD GRIFFIN / 01/09/2015
2015-09-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JILL ELIZABETH GRIFFIN / 01/09/2015
2015-06-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-30 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-08-30 => 2014-08-30
2014-10-07 update returns_next_due_date 2014-09-27 => 2015-09-27
2014-09-26 update statutory_documents 30/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-16 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-30 => 2013-08-30
2013-10-07 update returns_next_due_date 2013-09-27 => 2014-09-27
2013-09-25 update statutory_documents 30/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-25 delete sic_code 6523 - Other financial intermediation
2013-06-25 insert sic_code 71200 - Technical testing and analysis
2013-06-25 update company_status Active - Proposal to Strike off => Active
2013-06-25 update returns_last_madeup_date 2011-08-30 => 2012-08-30
2013-06-25 update returns_next_due_date 2012-09-27 => 2013-09-27
2013-06-24 update company_status Active => Active - Proposal to Strike off
2013-06-21 update accounts_last_madeup_date 2010-08-31 => 2011-08-31
2013-06-21 update accounts_next_due_date 2012-05-31 => 2013-05-31
2013-05-31 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-03-16 update statutory_documents DISS40 (DISS40(SOAD))
2013-03-13 update statutory_documents 30/08/12 FULL LIST
2013-03-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-01-08 update statutory_documents FIRST GAZETTE
2012-06-29 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-27 update statutory_documents 30/08/11 FULL LIST
2011-05-31 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-11-04 update statutory_documents SAIL ADDRESS CREATED
2010-11-04 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-11-04 update statutory_documents 30/08/10 FULL LIST
2010-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HOWARD GRIFFIN / 30/08/2010
2010-09-06 update statutory_documents 31/08/09 TOTAL EXEMPTION FULL
2009-09-03 update statutory_documents RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-07-01 update statutory_documents 31/08/08 TOTAL EXEMPTION FULL
2008-11-20 update statutory_documents RETURN MADE UP TO 30/08/08; NO CHANGE OF MEMBERS
2008-06-30 update statutory_documents 31/08/07 TOTAL EXEMPTION FULL
2007-10-26 update statutory_documents NEW SECRETARY APPOINTED
2007-10-26 update statutory_documents SECRETARY RESIGNED
2007-10-26 update statutory_documents RETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS
2007-07-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-10-03 update statutory_documents RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-07-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-09-15 update statutory_documents RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-07-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-10-19 update statutory_documents RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-07-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-10-29 update statutory_documents RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-07-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-09-26 update statutory_documents RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-05-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-10-25 update statutory_documents RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2001-07-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00
2000-09-06 update statutory_documents RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS
2000-07-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99
1999-11-10 update statutory_documents RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS
1999-07-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98
1999-02-15 update statutory_documents RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS
1998-12-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/97
1997-11-04 update statutory_documents RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS
1996-09-12 update statutory_documents DIRECTOR RESIGNED
1996-09-12 update statutory_documents NEW DIRECTOR APPOINTED
1996-09-12 update statutory_documents NEW SECRETARY APPOINTED
1996-09-12 update statutory_documents SECRETARY RESIGNED
1996-08-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION