Founded in 1992, Point Professional Recruitment Ltd have registered office in Cambridgeshire, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Adams, Nicholas, Pinter, Celine Marie, Rance, Gillian, Rance, Loraine Susan, Rance, Shirley for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PINTER, Celine Marie | 01 March 2000 | 10 April 2001 | 1 |
RANCE, Gillian | N/A | 20 June 1994 | 1 |
RANCE, Loraine Susan | 29 September 1992 | 29 September 1993 | 1 |
RANCE, Shirley | 20 June 1994 | 27 January 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADAMS, Nicholas | 29 September 1992 | 29 September 1993 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 August 2020 | |
CS01 - N/A | 20 September 2019 | |
AA - Annual Accounts | 22 March 2019 | |
CS01 - N/A | 19 September 2018 | |
AA - Annual Accounts | 29 June 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 26 September 2017 | |
CS01 - N/A | 03 October 2016 | |
CS01 - N/A | 27 September 2016 | |
AA - Annual Accounts | 12 May 2016 | |
AR01 - Annual Return | 29 September 2015 | |
AA - Annual Accounts | 20 August 2015 | |
CH01 - Change of particulars for director | 03 November 2014 | |
AR01 - Annual Return | 29 September 2014 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 29 September 2013 | |
AA - Annual Accounts | 04 September 2013 | |
AR01 - Annual Return | 11 October 2012 | |
CH01 - Change of particulars for director | 11 October 2012 | |
AA - Annual Accounts | 21 September 2012 | |
AR01 - Annual Return | 10 November 2011 | |
AA - Annual Accounts | 18 April 2011 | |
AR01 - Annual Return | 05 October 2010 | |
CH01 - Change of particulars for director | 05 October 2010 | |
SH01 - Return of Allotment of shares | 20 September 2010 | |
AA - Annual Accounts | 17 March 2010 | |
CH03 - Change of particulars for secretary | 01 March 2010 | |
AR01 - Annual Return | 07 October 2009 | |
225 - Change of Accounting Reference Date | 09 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 August 2009 | |
AA - Annual Accounts | 22 June 2009 | |
363a - Annual Return | 07 October 2008 | |
AA - Annual Accounts | 28 April 2008 | |
363s - Annual Return | 23 November 2007 | |
AA - Annual Accounts | 15 August 2007 | |
AA - Annual Accounts | 15 January 2007 | |
363s - Annual Return | 15 November 2006 | |
395 - Particulars of a mortgage or charge | 25 July 2006 | |
363s - Annual Return | 19 June 2006 | |
AA - Annual Accounts | 07 September 2005 | |
363s - Annual Return | 02 July 2005 | |
AA - Annual Accounts | 07 September 2004 | |
AA - Annual Accounts | 05 January 2004 | |
363s - Annual Return | 27 November 2003 | |
363s - Annual Return | 23 December 2002 | |
AA - Annual Accounts | 09 September 2002 | |
363s - Annual Return | 26 July 2002 | |
288b - Notice of resignation of directors or secretaries | 09 July 2001 | |
AA - Annual Accounts | 15 May 2001 | |
363s - Annual Return | 25 October 2000 | |
AA - Annual Accounts | 26 July 2000 | |
288a - Notice of appointment of directors or secretaries | 24 March 2000 | |
288b - Notice of resignation of directors or secretaries | 08 February 2000 | |
363s - Annual Return | 07 February 2000 | |
AA - Annual Accounts | 02 September 1999 | |
363s - Annual Return | 02 November 1998 | |
AA - Annual Accounts | 01 September 1998 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 20 August 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 August 1997 | |
AA - Annual Accounts | 05 August 1997 | |
225 - Change of Accounting Reference Date | 29 July 1997 | |
363s - Annual Return | 22 October 1996 | |
AA - Annual Accounts | 30 June 1996 | |
288 - N/A | 17 October 1995 | |
363s - Annual Return | 26 September 1995 | |
288 - N/A | 25 September 1995 | |
AA - Annual Accounts | 04 May 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 15 November 1994 | |
395 - Particulars of a mortgage or charge | 14 October 1994 | |
288 - N/A | 08 August 1994 | |
288 - N/A | 08 August 1994 | |
288 - N/A | 26 July 1994 | |
395 - Particulars of a mortgage or charge | 04 May 1994 | |
AA - Annual Accounts | 29 March 1994 | |
363b - Annual Return | 02 December 1993 | |
288 - N/A | 19 October 1993 | |
287 - Change in situation or address of Registered Office | 08 June 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 08 June 1993 | |
288 - N/A | 11 December 1992 | |
288 - N/A | 07 December 1992 | |
NEWINC - New incorporation documents | 29 September 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 July 2006 | Fully Satisfied |
N/A |
Debenture | 11 October 1994 | Outstanding |
N/A |
Deed of charge over credit balances | 27 April 1994 | Outstanding |
N/A |