Advanced company searchLink opens in new window

POSTE HOTELS LIMITED

Company number 00942008

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)
30 Apr 2021 PSC05 Change of details for Poste Holdings Limited as a person with significant control on 28 June 2016
19 Feb 2021 CH01 Director's details changed for Lawrence Oliver Hoskins on 19 February 2021
19 Feb 2021 PSC04 Change of details for Lawrence Oliver Hoskins as a person with significant control on 19 February 2021
31 Jul 2020 AA Full accounts made up to 27 October 2019
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
13 Nov 2019 AP01 Appointment of Mr Paul Stewart Reseigh as a director on 1 November 2019
13 Nov 2019 AP01 Appointment of Mr Michael Evered as a director on 1 November 2019
12 Nov 2019 TM01 Termination of appointment of David Stephen Landry as a director on 1 November 2019
16 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
03 Jul 2019 SH01 Statement of capital following an allotment of shares on 18 January 2019
  • GBP 332,817
06 Jun 2019 AA Full accounts made up to 28 October 2018
11 Feb 2019 SH01 Statement of capital following an allotment of shares on 18 January 2019
  • GBP 332.817
11 Feb 2019 SH08 Change of share class name or designation
11 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with updates
09 Jul 2018 AA Full accounts made up to 29 October 2017
11 Sep 2017 AAMD Amended full accounts made up to 31 October 2016
08 Aug 2017 AA Full accounts made up to 31 October 2016
27 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with updates
03 Aug 2016 AA Full accounts made up to 31 October 2015
28 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
04 Jul 2016 CH01 Director's details changed for Mr David Stephen Landry on 13 June 2016
04 Jul 2016 CH03 Secretary's details changed for Mr David Stephen Landry on 13 June 2016
28 Jun 2016 AD01 Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF to The George Hotel Stamford Lincolnshire PE9 2LB on 28 June 2016