16 November 2023 | Previous accounting period extended from 31 March 2023 to 30 September 2023 | 1 page |
---|
8 November 2023 | Memorandum and Articles of Association | 19 pages |
---|
2 November 2023 | Statement of company's objects | 2 pages |
---|
1 November 2023 | Company name changed point europa LTD\certificate issued on 01/11/23 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2023-08-29
| 3 pages |
---|
17 October 2023 | Memorandum and Articles of Association | 20 pages |
---|
12 October 2023 | Statement of company's objects | 2 pages |
---|
5 July 2023 | Appointment of Mrs Sarah Michele Riggs as a director on 23 May 2023 | 2 pages |
---|
4 July 2023 | Appointment of Mrs Emma Aishling Powell as a director on 23 May 2023 | 2 pages |
---|
22 March 2023 | Termination of appointment of Kay Bettina Whittingham as a director on 14 March 2023 | 1 page |
---|
22 March 2023 | Appointment of Miss Mandy Catherine Shillaker as a director on 14 March 2023 | 2 pages |
---|
14 March 2023 | Confirmation statement made on 18 February 2023 with no updates | 3 pages |
---|
8 December 2022 | Total exemption full accounts made up to 31 March 2022 | 18 pages |
---|
1 November 2022 | Termination of appointment of Carole Linda Jenkins as a director on 19 October 2022 | 1 page |
---|
1 November 2022 | Appointment of Mr James Roderick Sainsbury as a director on 19 October 2022 | 2 pages |
---|
17 March 2022 | Confirmation statement made on 18 February 2022 with no updates | 3 pages |
---|
24 January 2022 | Termination of appointment of Derek Jenkins as a director on 7 December 2021 | 1 page |
---|
24 January 2022 | Appointment of Mrs Carole Linda Jenkins as a director on 7 December 2021 | 2 pages |
---|
26 November 2021 | Total exemption full accounts made up to 31 March 2021 | 18 pages |
---|
3 April 2021 | Memorandum and Articles of Association | 24 pages |
---|
3 April 2021 | Resolutions - RES13 ‐ Company business 25/02/2021
| 1 page |
---|
10 March 2021 | Statement of company's objects | 2 pages |
---|
2 March 2021 | Termination of appointment of Deborah Patterson as a director on 12 November 2020 | 1 page |
---|
2 March 2021 | Termination of appointment of Andrew John Wing as a director on 12 November 2020 | 1 page |
---|
19 February 2021 | Confirmation statement made on 18 February 2021 with no updates | 3 pages |
---|
28 January 2021 | Total exemption full accounts made up to 31 March 2020 | 19 pages |
---|
26 February 2020 | Confirmation statement made on 18 February 2020 with no updates | 3 pages |
---|
4 December 2019 | Total exemption full accounts made up to 31 March 2019 | 17 pages |
---|
11 March 2019 | Confirmation statement made on 18 February 2019 with no updates | 3 pages |
---|
21 December 2018 | Total exemption full accounts made up to 31 March 2018 | 17 pages |
---|
2 March 2018 | Confirmation statement made on 18 February 2018 with no updates | 3 pages |
---|
21 February 2018 | Appointment of Mrs Kay Bettina Whittingham as a director on 16 February 2018 | 2 pages |
---|
21 February 2018 | Termination of appointment of Jill Rosemary Stephens as a director on 16 February 2018 | 1 page |
---|
21 February 2018 | Termination of appointment of John George Pape as a director on 10 February 2018 | 1 page |
---|
21 February 2018 | Appointment of Mr Andrew John Wing as a director on 16 February 2018 | 2 pages |
---|
5 February 2018 | Total exemption full accounts made up to 31 March 2017 | 17 pages |
---|
6 December 2017 | Termination of appointment of Timothy Peter Graystoke as a director on 25 October 2017 | 1 page |
---|
6 December 2017 | Termination of appointment of Timothy Peter Graystoke as a director on 25 October 2017 | 1 page |
---|
8 March 2017 | Confirmation statement made on 18 February 2017 with updates | 4 pages |
---|
8 March 2017 | Confirmation statement made on 18 February 2017 with updates | 4 pages |
---|
4 January 2017 | Total exemption full accounts made up to 31 March 2016 | 19 pages |
---|
4 January 2017 | Total exemption full accounts made up to 31 March 2016 | 19 pages |
---|
4 April 2016 | Annual return made up to 18 February 2016 no member list | 7 pages |
---|
4 April 2016 | Annual return made up to 18 February 2016 no member list | 7 pages |
---|
4 February 2016 | Satisfaction of charge 1 in full | 3 pages |
---|
4 February 2016 | Satisfaction of charge 1 in full | 3 pages |
---|
4 February 2016 | Satisfaction of charge 2 in full | 3 pages |
---|
4 February 2016 | Satisfaction of charge 3 in full | 3 pages |
---|
4 February 2016 | Satisfaction of charge 3 in full | 3 pages |
---|
4 February 2016 | Satisfaction of charge 2 in full | 3 pages |
---|
18 January 2016 | Termination of appointment of Doreen May Westlake as a director on 19 December 2015 | 1 page |
---|
18 January 2016 | Termination of appointment of Doreen May Westlake as a director on 19 December 2015 | 1 page |
---|
6 January 2016 | Total exemption full accounts made up to 31 March 2015 | 18 pages |
---|
6 January 2016 | Total exemption full accounts made up to 31 March 2015 | 18 pages |
---|
23 November 2015 | Appointment of Mrs Deborah Patterson as a director on 1 September 2013 | 2 pages |
---|
23 November 2015 | Appointment of Mrs Deborah Patterson as a director on 1 September 2013 | 2 pages |
---|
23 November 2015 | Appointment of Mrs Deborah Patterson as a director on 1 September 2013 | 2 pages |
---|
19 November 2015 | Termination of appointment of Simon Ryan as a secretary on 31 March 2014 | 1 page |
---|
19 November 2015 | Appointment of Mrs Yvonne De La Haye as a director on 30 May 2012 | 2 pages |
---|
19 November 2015 | Termination of appointment of Simon Ryan as a secretary on 31 March 2014 | 1 page |
---|
19 November 2015 | Appointment of Mr Timothy Peter Graystoke as a director on 29 April 2014 | 2 pages |
---|
19 November 2015 | Appointment of Mrs Yvonne De La Haye as a director on 30 May 2012 | 2 pages |
---|
19 November 2015 | Termination of appointment of Peter Jonathan Bell as a director on 17 September 2015 | 1 page |
---|
19 November 2015 | Termination of appointment of Peter Jonathan Bell as a director on 17 September 2015 | 1 page |
---|
19 November 2015 | Appointment of Mr Timothy Peter Graystoke as a director on 29 April 2014 | 2 pages |
---|
17 March 2015 | Annual return made up to 18 February 2015 no member list | 8 pages |
---|
17 March 2015 | Annual return made up to 18 February 2015 no member list | 8 pages |
---|
29 December 2014 | Total exemption full accounts made up to 31 March 2014 | 19 pages |
---|
29 December 2014 | Total exemption full accounts made up to 31 March 2014 | 19 pages |
---|
25 March 2014 | Appointment of Mr Derek Jenkins as a director | 2 pages |
---|
25 March 2014 | Annual return made up to 18 February 2014 no member list | 8 pages |
---|
25 March 2014 | Appointment of Mrs Doreen May Westlake as a director | 2 pages |
---|
25 March 2014 | Appointment of Mr Derek Jenkins as a director | 2 pages |
---|
25 March 2014 | Appointment of Mrs Doreen May Westlake as a director | 2 pages |
---|
25 March 2014 | Annual return made up to 18 February 2014 no member list | 8 pages |
---|
21 March 2014 | Appointment of Derek Jenkins as a director | 3 pages |
---|
21 March 2014 | Appointment of Derek Jenkins as a director | 3 pages |
---|
10 December 2013 | Total exemption full accounts made up to 31 March 2013 | 20 pages |
---|
10 December 2013 | Total exemption full accounts made up to 31 March 2013 | 20 pages |
---|
2 October 2013 | Registered office address changed from the Manse Garrett Street Cawsand Torpoint Cornwall PL10 1PD on 2 October 2013 | 1 page |
---|
2 October 2013 | Registered office address changed from the Manse Garrett Street Cawsand Torpoint Cornwall PL10 1PD on 2 October 2013 | 1 page |
---|
2 October 2013 | Registered office address changed from the Manse Garrett Street Cawsand Torpoint Cornwall PL10 1PD on 2 October 2013 | 1 page |
---|
16 May 2013 | Annual return made up to 18 February 2013 no member list | 5 pages |
---|
16 May 2013 | Annual return made up to 18 February 2013 no member list | 5 pages |
---|
27 December 2012 | Total exemption full accounts made up to 31 March 2012 | 17 pages |
---|
27 December 2012 | Total exemption full accounts made up to 31 March 2012 | 17 pages |
---|
21 May 2012 | Termination of appointment of Emma Holdom as a director | 1 page |
---|
21 May 2012 | Termination of appointment of Emma Holdom as a director | 1 page |
---|
16 May 2012 | Termination of appointment of Dawn Western as a director | 1 page |
---|
16 May 2012 | Termination of appointment of Bruce Selkirk as a director | 1 page |
---|
16 May 2012 | Termination of appointment of Doreen Westlake as a director | 1 page |
---|
16 May 2012 | Termination of appointment of Andrew Seedhouse as a director | 1 page |
---|
16 May 2012 | Termination of appointment of Dawn Western as a director | 1 page |
---|
16 May 2012 | Termination of appointment of Andrew Seedhouse as a director | 1 page |
---|
16 May 2012 | Annual return made up to 18 February 2012 no member list | 6 pages |
---|
16 May 2012 | Annual return made up to 18 February 2012 no member list | 6 pages |
---|
16 May 2012 | Termination of appointment of Bruce Selkirk as a director | 1 page |
---|
16 May 2012 | Termination of appointment of John Appleton as a director | 1 page |
---|
16 May 2012 | Termination of appointment of Doreen Westlake as a director | 1 page |
---|
16 May 2012 | Termination of appointment of John Appleton as a director | 1 page |
---|
4 May 2012 | Particulars of a mortgage or charge / charge no: 3 | 5 pages |
---|
4 May 2012 | Particulars of a mortgage or charge / charge no: 3 | 5 pages |
---|
11 April 2012 | Particulars of a mortgage or charge / charge no: 2 | 5 pages |
---|
11 April 2012 | Particulars of a mortgage or charge / charge no: 2 | 5 pages |
---|
19 December 2011 | Total exemption full accounts made up to 31 March 2011 | 17 pages |
---|
19 December 2011 | Total exemption full accounts made up to 31 March 2011 | 17 pages |
---|
12 April 2011 | Annual return made up to 18 February 2011 no member list | 11 pages |
---|
12 April 2011 | Annual return made up to 18 February 2011 no member list | 11 pages |
---|
1 February 2011 | Total exemption full accounts made up to 31 March 2010 | 16 pages |
---|
1 February 2011 | Total exemption full accounts made up to 31 March 2010 | 16 pages |
---|
22 May 2010 | Particulars of a mortgage or charge / charge no: 1 | 5 pages |
---|
22 May 2010 | Particulars of a mortgage or charge / charge no: 1 | 5 pages |
---|
6 April 2010 | Director's details changed for John George Pape on 22 February 2010 | 2 pages |
---|
6 April 2010 | Director's details changed for John George Pape on 22 February 2010 | 2 pages |
---|
6 April 2010 | Director's details changed for Peter Jonathan Bell on 2 December 2009 | 2 pages |
---|
6 April 2010 | Director's details changed for Bruce Stanton Selkirk on 22 February 2010 | 2 pages |
---|
6 April 2010 | Annual return made up to 18 February 2010 no member list | 7 pages |
---|
6 April 2010 | Director's details changed for Rev Jill Rosemary Stephens on 22 February 2010 | 2 pages |
---|
6 April 2010 | Director's details changed for Doreen May Westlake on 22 February 2010 | 2 pages |
---|
6 April 2010 | Director's details changed for Andrew Colin Seedhouse on 22 February 2010 | 2 pages |
---|
6 April 2010 | Director's details changed for Bruce Stanton Selkirk on 22 February 2010 | 2 pages |
---|
6 April 2010 | Director's details changed for Rev Jill Rosemary Stephens on 22 February 2010 | 2 pages |
---|
6 April 2010 | Annual return made up to 18 February 2010 no member list | 7 pages |
---|
6 April 2010 | Director's details changed for John Russell Appleton on 22 February 2010 | 2 pages |
---|
6 April 2010 | Director's details changed for Dawn Western on 22 February 2010 | 2 pages |
---|
6 April 2010 | Director's details changed for Peter Jonathan Bell on 2 December 2009 | 2 pages |
---|
6 April 2010 | Director's details changed for John Russell Appleton on 22 February 2010 | 2 pages |
---|
6 April 2010 | Director's details changed for Andrew Colin Seedhouse on 22 February 2010 | 2 pages |
---|
6 April 2010 | Director's details changed for Ms Emma Kate Holdom on 22 February 2010 | 2 pages |
---|
6 April 2010 | Director's details changed for Peter Jonathan Bell on 2 December 2009 | 2 pages |
---|
6 April 2010 | Director's details changed for Doreen May Westlake on 22 February 2010 | 2 pages |
---|
6 April 2010 | Director's details changed for Dawn Western on 22 February 2010 | 2 pages |
---|
6 April 2010 | Director's details changed for Ms Emma Kate Holdom on 22 February 2010 | 2 pages |
---|
4 January 2010 | Termination of appointment of Alison Bryce as a director | 1 page |
---|
4 January 2010 | Termination of appointment of Alison Bryce as a director | 1 page |
---|
12 November 2009 | Total exemption full accounts made up to 31 March 2009 | 18 pages |
---|
12 November 2009 | Total exemption full accounts made up to 31 March 2009 | 18 pages |
---|
17 July 2009 | Appointment terminated director stella clarke | 1 page |
---|
17 July 2009 | Appointment terminated director stella clarke | 1 page |
---|
23 February 2009 | Annual return made up to 18/02/09 | 5 pages |
---|
23 February 2009 | Annual return made up to 18/02/09 | 5 pages |
---|
2 February 2009 | Total exemption full accounts made up to 31 March 2008 | 21 pages |
---|
2 February 2009 | Total exemption full accounts made up to 31 March 2008 | 21 pages |
---|
14 August 2008 | Director appointed stella irene clarke | 1 page |
---|
14 August 2008 | Director appointed stella irene clarke | 1 page |
---|
14 August 2008 | Director appointed john george pape | 1 page |
---|
14 August 2008 | Director appointed john george pape | 1 page |
---|
16 July 2008 | Director's change of particulars / jill stephens / 19/05/2008 | 1 page |
---|
16 July 2008 | Director's change of particulars / jill stephens / 19/05/2008 | 1 page |
---|
15 July 2008 | Director appointed dawn western | 1 page |
---|
15 July 2008 | Director appointed doreen may westlake | 1 page |
---|
15 July 2008 | Appointment terminated director tom glover | 1 page |
---|
15 July 2008 | Director appointed emma kate holdom | 1 page |
---|
15 July 2008 | Director appointed john russell appleton | 1 page |
---|
15 July 2008 | Director appointed bruce stanton selkirk | 1 page |
---|
15 July 2008 | Director appointed emma kate holdom | 1 page |
---|
15 July 2008 | Director appointed bruce stanton selkirk | 1 page |
---|
15 July 2008 | Appointment terminated director tom glover | 1 page |
---|
15 July 2008 | Director appointed dawn western | 1 page |
---|
15 July 2008 | Director appointed john russell appleton | 1 page |
---|
15 July 2008 | Director appointed doreen may westlake | 1 page |
---|
20 May 2008 | Annual return made up to 18/02/08 | 3 pages |
---|
20 May 2008 | Annual return made up to 18/02/08 | 3 pages |
---|
1 February 2008 | Full accounts made up to 31 March 2007 | 17 pages |
---|
1 February 2008 | Full accounts made up to 31 March 2007 | 17 pages |
---|
9 March 2007 | Annual return made up to 18/02/07 - 363(288) ‐ Secretary's particulars changed
| 5 pages |
---|
9 March 2007 | Annual return made up to 18/02/07 - 363(288) ‐ Secretary's particulars changed
| 5 pages |
---|
2 March 2007 | Full accounts made up to 31 March 2006 | 19 pages |
---|
2 March 2007 | Full accounts made up to 31 March 2006 | 19 pages |
---|
11 September 2006 | New director appointed | 1 page |
---|
11 September 2006 | New director appointed | 1 page |
---|
21 March 2006 | Annual return made up to 18/02/06 | 5 pages |
---|
21 March 2006 | Annual return made up to 18/02/06 | 5 pages |
---|
15 November 2005 | New director appointed | 1 page |
---|
15 November 2005 | New director appointed | 1 page |
---|
31 October 2005 | Director resigned | 1 page |
---|
31 October 2005 | Director resigned | 1 page |
---|
23 August 2005 | Director's particulars changed | 1 page |
---|
23 August 2005 | Director's particulars changed | 1 page |
---|
22 July 2005 | Accounts for a small company made up to 31 March 2005 | 6 pages |
---|
22 July 2005 | Accounts for a small company made up to 31 March 2005 | 6 pages |
---|
22 April 2005 | Annual return made up to 18/02/05 - 363(288) ‐ Director's particulars changed
| 5 pages |
---|
22 April 2005 | Annual return made up to 18/02/05 - 363(288) ‐ Director's particulars changed
| 5 pages |
---|
8 November 2004 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 1 page |
---|
8 November 2004 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 1 page |
---|
18 October 2004 | Director resigned | 1 page |
---|
18 October 2004 | Registered office changed on 18/10/04 from: maker heights millbrook torpoint cornwall PL10 1LA | 1 page |
---|
18 October 2004 | Director resigned | 1 page |
---|
18 October 2004 | Registered office changed on 18/10/04 from: maker heights millbrook torpoint cornwall PL10 1LA | 1 page |
---|
2 June 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 | 1 page |
---|
2 June 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 | 1 page |
---|
18 February 2004 | Incorporation | 33 pages |
---|
18 February 2004 | Incorporation | 33 pages |
---|