- Company Overview for POSTE HOTELS LIMITED (00942008)
- Filing history for POSTE HOTELS LIMITED (00942008)
- People for POSTE HOTELS LIMITED (00942008)
- Charges for POSTE HOTELS LIMITED (00942008)
- More for POSTE HOTELS LIMITED (00942008)
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
|
|
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
|
|
11 Feb 2019 | SH08 | Change of share class name or designation | |
11 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
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 |