- Company Overview for POSTEL PROPERTIES LIMITED (01415761)
- Filing history for POSTEL PROPERTIES LIMITED (01415761)
- People for POSTEL PROPERTIES LIMITED (01415761)
- Charges for POSTEL PROPERTIES LIMITED (01415761)
- More for POSTEL PROPERTIES LIMITED (01415761)
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) |
---|---|---|---|
25 Jul 2024 | AP01 | Appointment of Paul James Clifford as a director on 12 July 2024 | |
13 Jun 2024 | TM01 | Termination of appointment of Kirsty Ann-Marie Wilman as a director on 31 May 2024 | |
28 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
17 Nov 2023 | AP01 | Appointment of Mr Adam David Jackson as a director on 17 November 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
16 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
20 Oct 2022 | CH04 | Secretary's details changed for Hermes Secretariat Limited on 1 October 2009 | |
29 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
16 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
12 Apr 2021 | TM01 | Termination of appointment of William Mcclory as a director on 1 April 2021 | |
23 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
23 Oct 2020 | PSC05 | Change of details for Britel Fund Trustees Limited as a person with significant control on 15 October 2020 | |
05 Mar 2020 | TM01 | Termination of appointment of Craig Spencer White as a director on 4 March 2020 | |
19 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
16 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
20 Sep 2018 | CH01 | Director's details changed for Mr Christopher Mark Taylor on 5 September 2018 | |
06 Jul 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
19 Mar 2018 | AP01 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 19 March 2018 | |
19 Mar 2018 | TM01 | Termination of appointment of David Leonard Grose as a director on 19 March 2018 | |
06 Feb 2018 | CH04 | Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 | |
31 Jan 2018 | AD01 | Registered office address changed from C/O Hermes Administration Services Limited Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 | |
03 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 |