About

Registered Number: 04653952
Date of Incorporation: 31/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Lyndhurst Silver Street, Whitley Bridge, Goole, East Yorkshire, DN14 0JG

 

Established in 2003, Point Northern Homes Ltd has its registered office in Goole in East Yorkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 03 May 2018
CS01 - N/A 12 February 2018
MR01 - N/A 15 September 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 06 February 2016
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
225 - Change of Accounting Reference Date 12 June 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 11 April 2008
AA - Annual Accounts 02 December 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 20 February 2007
395 - Particulars of a mortgage or charge 21 October 2006
395 - Particulars of a mortgage or charge 21 October 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 25 November 2005
395 - Particulars of a mortgage or charge 02 November 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 19 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2003
288b - Notice of resignation of directors or secretaries 01 March 2003
288b - Notice of resignation of directors or secretaries 01 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
287 - Change in situation or address of Registered Office 01 March 2003
CERTNM - Change of name certificate 13 February 2003
NEWINC - New incorporation documents 31 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 September 2017 Outstanding

N/A

Legal charge 20 October 2006 Outstanding

N/A

Legal charge 20 October 2006 Outstanding

N/A

Legal charge 01 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.