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) |
---|---|---|---|
12 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
20 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 May 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-04
|
|
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 May 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-05-24
|
|
24 May 2014 | AP01 | Appointment of Mr Clive Moreton Richards as a director | |
24 May 2014 | TM01 | Termination of appointment of Dianne Hooper as a director | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Mar 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Mar 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
29 Mar 2012 | TM01 | Termination of appointment of Roy Hooper as a director | |
28 Mar 2012 | TM01 | Termination of appointment of Roy Hooper as a director | |
13 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Apr 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Apr 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
04 Apr 2010 | CH01 | Director's details changed for Judith Ann Lockyer on 1 October 2009 | |
04 Apr 2010 | CH01 | Director's details changed for Keith Royston Lockyer on 1 October 2009 | |
04 Apr 2010 | CH01 | Director's details changed for Maxine Ivins on 1 October 2009 | |
04 Apr 2010 | CH01 | Director's details changed for Dianne Elizabeth Hooper on 1 October 2009 | |
04 Apr 2010 | CH01 | Director's details changed for Roy James Michael Hooper on 1 October 2009 | |
04 Apr 2010 | CH01 | Director's details changed for Christopher Edward Brewer on 1 October 2009 | |
26 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |