Founded in 2004, Pinpoint Facilitation Ltd have registered office in Sherborne in Dorset, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of the organisation are listed as Warren-price, Penelope Jean, Warren-price, Keith Philip, Warren-price, Penelope Jean, Orr, Carol Ann in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARREN-PRICE, Keith Philip | 22 April 2004 | - | 1 |
WARREN-PRICE, Penelope Jean | 01 August 2015 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARREN-PRICE, Penelope Jean | 09 January 2018 | - | 1 |
ORR, Carol Ann | 22 April 2004 | 09 January 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 August 2020 | |
MR04 - N/A | 14 May 2020 | |
CS01 - N/A | 24 April 2020 | |
AA - Annual Accounts | 14 January 2020 | |
CS01 - N/A | 23 April 2019 | |
AA - Annual Accounts | 12 September 2018 | |
CS01 - N/A | 01 May 2018 | |
AP03 - Appointment of secretary | 22 January 2018 | |
TM02 - Termination of appointment of secretary | 22 January 2018 | |
CH03 - Change of particulars for secretary | 11 December 2017 | |
CH01 - Change of particulars for director | 11 December 2017 | |
CH01 - Change of particulars for director | 25 October 2017 | |
AD01 - Change of registered office address | 25 October 2017 | |
AA - Annual Accounts | 04 September 2017 | |
CH01 - Change of particulars for director | 21 August 2017 | |
CH03 - Change of particulars for secretary | 21 August 2017 | |
PSC04 - N/A | 18 August 2017 | |
CH03 - Change of particulars for secretary | 18 August 2017 | |
CS01 - N/A | 05 May 2017 | |
AA - Annual Accounts | 17 September 2016 | |
AR01 - Annual Return | 28 April 2016 | |
AP01 - Appointment of director | 30 October 2015 | |
AA - Annual Accounts | 30 July 2015 | |
AR01 - Annual Return | 21 May 2015 | |
AA - Annual Accounts | 17 September 2014 | |
AR01 - Annual Return | 12 May 2014 | |
AA - Annual Accounts | 09 October 2013 | |
CH01 - Change of particulars for director | 17 September 2013 | |
AR01 - Annual Return | 01 May 2013 | |
MG01 - Particulars of a mortgage or charge | 09 October 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 08 May 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 11 May 2011 | |
AA - Annual Accounts | 10 September 2010 | |
AR01 - Annual Return | 08 June 2010 | |
AA - Annual Accounts | 12 January 2010 | |
363a - Annual Return | 26 May 2009 | |
AA - Annual Accounts | 11 February 2009 | |
363a - Annual Return | 12 May 2008 | |
AA - Annual Accounts | 09 October 2007 | |
363s - Annual Return | 16 May 2007 | |
AA - Annual Accounts | 21 March 2007 | |
363s - Annual Return | 12 May 2006 | |
AA - Annual Accounts | 26 April 2006 | |
395 - Particulars of a mortgage or charge | 04 March 2006 | |
363s - Annual Return | 19 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 June 2004 | |
288b - Notice of resignation of directors or secretaries | 04 May 2004 | |
NEWINC - New incorporation documents | 22 April 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 04 October 2012 | Fully Satisfied |
N/A |
Debenture | 28 February 2006 | Outstanding |
N/A |