POST HOUSE MANAGEMENT (MENHENIOT) LIMITED
Company number 02215807
- Company Overview for POST HOUSE MANAGEMENT (MENHENIOT) LIMITED (02215807)
- Filing history for POST HOUSE MANAGEMENT (MENHENIOT) LIMITED (02215807)
- People for POST HOUSE MANAGEMENT (MENHENIOT) LIMITED (02215807)
- More for POST HOUSE MANAGEMENT (MENHENIOT) LIMITED (02215807)
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) |
---|---|---|---|
18 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
31 Mar 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
11 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
15 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
30 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
18 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
20 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
19 Jan 2021 | AD01 | Registered office address changed from 1 Central Villas Menheniot Liskeard Cornwall PL14 3QZ England to 1 1 the Post House Menheniot Cornwall PL14 3QR on 19 January 2021 | |
19 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
23 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with updates | |
23 Apr 2020 | TM01 | Termination of appointment of Judith Ann Lockyer as a director on 10 April 2020 | |
23 Apr 2020 | AP01 | Appointment of Mr Peter David Thompson as a director on 10 April 2020 | |
09 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
02 Apr 2019 | AP01 | Appointment of Mrs Judith Ann Lockyer as a director on 1 April 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Keith Royston Lockyer as a director on 1 April 2019 | |
02 Apr 2019 | TM02 | Termination of appointment of Keith Royston Lockyer as a secretary on 1 April 2019 | |
02 Apr 2019 | CH01 | Director's details changed for Mr Clive Moreton Richards on 21 September 2018 | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
12 Mar 2017 | TM01 | Termination of appointment of Judith Ann Lockyer as a director on 11 March 2017 | |
20 Oct 2016 | AD01 | Registered office address changed from Poldhu Posthouse Menheniot Liskeard Cornwall PL14 3QR to 1 Central Villas Menheniot Liskeard Cornwall PL14 3QZ on 20 October 2016 |