Advanced company searchLink opens in new window

PIVOTAL POINT PROPERTIES LTD

Company number 10999492

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
15 Sep 2023 AD01 Registered office address changed from Shared Space, 4 Belgrave Road Gloucester GL1 1QZ England to Shared Space 4 Belgrave Road Gloucester GL1 1QZ on 15 September 2023
14 Sep 2023 AD01 Registered office address changed from 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS to Shared Space, 4 Belgrave Road Gloucester GL1 1QZ on 14 September 2023
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
04 Nov 2022 CS01 Confirmation statement made on 5 October 2022 with updates
31 Oct 2022 AA Micro company accounts made up to 31 October 2021
06 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with updates
14 Jun 2021 AA Micro company accounts made up to 31 October 2020
14 Jan 2021 CH01 Director's details changed for Mr Daniel Martin Eaton on 14 January 2021
10 Nov 2020 CS01 Confirmation statement made on 5 October 2020 with updates
07 Oct 2020 CH01 Director's details changed for Mrs Victoria Eaton on 6 October 2019
07 Oct 2020 PSC04 Change of details for Mrs Victoria Eaton as a person with significant control on 6 October 2019
07 Oct 2020 CH01 Director's details changed for Mr Daniel Martin Eaton on 6 October 2019
07 Oct 2020 PSC04 Change of details for Mr Daniel Martin Eaton as a person with significant control on 6 October 2019
02 Aug 2020 EW05RSS Members register information at 2 August 2020 on withdrawal from the public register
02 Aug 2020 EW05 Withdrawal of the members' register information from the public register
08 Jul 2020 AA Micro company accounts made up to 31 October 2019
10 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
10 Sep 2019 CH01 Director's details changed for Mrs Victoria Eaton on 10 September 2019
05 Jul 2019 AA Micro company accounts made up to 31 October 2018
25 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
30 Oct 2017 AD01 Registered office address changed from 122 Lower Ground Floor Bath Road Cheltenham Gloucestershire GL53 7JX United Kingdom to 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS on 30 October 2017
06 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted