POINT LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-13 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/23, NO UPDATES
2022-09-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN LINCOLN / 26/07/2022
2022-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-10 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-10 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES
2019-08-22 update statutory_documents DIRECTOR APPOINTED MR TOM RICHARD HOWELL
2019-07-08 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-08 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-23 delete otherexecutives Michael Gurney
2019-06-23 insert general_emails an..@thepoint.co.uk
2019-06-23 insert otherexecutives Tom Howell
2019-06-23 delete email mi..@thepoint.co.uk
2019-06-23 delete person Michael Gurney
2019-06-23 insert email an..@thepoint.co.uk
2019-06-23 insert person Angela Mason
2019-06-23 update person_title Tom Howell: New Business; Client Development Director => Client Services Director; New Business and Marketing Strategy
2019-06-13 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-07 update statutory_documents SECRETARY APPOINTED MR RICHARD JOHN LINCOLN
2019-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL GURNEY
2019-06-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL GURNEY
2019-02-25 update statutory_documents DIRECTOR APPOINTED MR CHRIS JOHN CROSBY HAYNES
2019-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-13 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-10 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-10-24 insert address 4 Woolgate Court, Norwich NR2 4AP, UK
2016-10-24 insert phone +44 (0) 1603 632629
2016-10-24 update robots_txt_status www.thepoint.co.uk: 404 => 200
2016-08-29 delete source_ip 178.250.51.217
2016-08-29 insert source_ip 37.59.219.100
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-13 update returns_last_madeup_date 2015-02-16 => 2016-02-16
2016-05-13 update returns_next_due_date 2016-03-15 => 2017-03-16
2016-04-05 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-07 update statutory_documents 16/02/16 FULL LIST
2015-11-07 delete index_pages_linkeddomain beepworld.de
2015-11-07 delete index_pages_linkeddomain cerdelli.it
2015-11-07 delete index_pages_linkeddomain cshs.org.uk
2015-11-07 delete index_pages_linkeddomain deapositano.it
2015-11-07 delete index_pages_linkeddomain flaviogioia.com
2015-11-07 delete index_pages_linkeddomain medihome.co.uk
2015-11-07 delete index_pages_linkeddomain sgel.es
2015-10-10 delete index_pages_linkeddomain agriturismoannibale.it
2015-10-10 delete index_pages_linkeddomain cn.it
2015-10-10 delete index_pages_linkeddomain egmont.hu
2015-10-10 delete index_pages_linkeddomain groupe-lepine.com
2015-10-10 delete index_pages_linkeddomain kallman-dev.com
2015-10-10 delete index_pages_linkeddomain leprimmobiliare.it
2015-10-10 delete index_pages_linkeddomain sa.it
2015-10-10 insert index_pages_linkeddomain cerdelli.it
2015-10-10 insert index_pages_linkeddomain cshs.org.uk
2015-09-12 insert index_pages_linkeddomain agriturismoannibale.it
2015-09-12 insert index_pages_linkeddomain beepworld.de
2015-09-12 insert index_pages_linkeddomain cn.it
2015-09-12 insert index_pages_linkeddomain deapositano.it
2015-09-12 insert index_pages_linkeddomain egmont.hu
2015-09-12 insert index_pages_linkeddomain flaviogioia.com
2015-09-12 insert index_pages_linkeddomain groupe-lepine.com
2015-09-12 insert index_pages_linkeddomain kallman-dev.com
2015-09-12 insert index_pages_linkeddomain leprimmobiliare.it
2015-09-12 insert index_pages_linkeddomain medihome.co.uk
2015-09-12 insert index_pages_linkeddomain sa.it
2015-09-12 insert index_pages_linkeddomain sgel.es
2015-08-15 delete otherexecutives Michael Gurney
2015-08-15 delete person Ian McKinnon-Evans
2015-08-15 delete person Michael Gurney
2015-08-15 delete phone +44 (0) 1603 632629
2015-08-15 insert address 4 Woolgate Court Norwich NR2 4AP United Kingdom
2015-08-15 insert index_pages_linkeddomain instagram.com
2015-08-15 insert index_pages_linkeddomain linkedin.com
2015-08-15 insert index_pages_linkeddomain twitter.com
2015-08-15 update robots_txt_status www.thepoint.co.uk: 200 => 404
2015-07-08 delete source_ip 46.32.226.152
2015-07-08 insert source_ip 178.250.51.217
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-08 update returns_last_madeup_date 2014-02-16 => 2015-02-16
2015-04-17 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-08 update returns_next_due_date 2015-03-16 => 2016-03-15
2015-03-18 update statutory_documents 16/02/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-08 update returns_last_madeup_date 2013-02-16 => 2014-02-16
2014-03-08 update returns_next_due_date 2014-03-16 => 2015-03-16
2014-02-25 update statutory_documents 16/02/14 FULL LIST
2013-10-11 delete otherexecutives Nick Ruston
2013-10-11 delete person Nick Ruston
2013-07-15 update website_status ServerDown => OK
2013-07-02 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-02-16 => 2013-02-16
2013-06-25 update returns_next_due_date 2013-03-16 => 2014-03-16
2013-06-13 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-05-16 update website_status OK => ServerDown
2013-03-22 update statutory_documents 16/02/13 FULL LIST
2012-10-24 update person_title Tom Howell
2012-10-24 update person_title Ian McKinnon-Evans
2012-10-24 update person_title Michael Gurney
2012-10-24 update person_title Nick Ruston
2012-10-24 update person_title Tom Howell
2012-10-24 update person_title Ian McKinnon-Evans
2012-03-15 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-17 update statutory_documents 16/02/12 FULL LIST
2011-06-17 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-17 update statutory_documents 16/02/11 FULL LIST
2010-03-26 update statutory_documents 16/02/10 FULL LIST
2010-03-23 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-03-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-03-18 update statutory_documents RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-05-29 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-04-25 update statutory_documents RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2007-10-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-19 update statutory_documents RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-04-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-02 update statutory_documents RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2005-09-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-31 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-31 update statutory_documents RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2004-11-03 update statutory_documents DIRECTOR RESIGNED
2004-11-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-29 update statutory_documents DIRECTOR RESIGNED
2004-03-29 update statutory_documents RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2004-02-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-23 update statutory_documents RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2002-10-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-08 update statutory_documents RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2001-10-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-07-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-09 update statutory_documents RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS
2001-03-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2001-03-07 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 26/02/01
2001-01-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-06-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-06-14 update statutory_documents RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS
1999-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-03-19 update statutory_documents RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS
1998-03-11 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98
1998-02-26 update statutory_documents SECRETARY RESIGNED
1998-02-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION