Advanced company searchLink opens in new window

POST HOUSE MANAGEMENT (MENHENIOT) LIMITED

Company number 02215807

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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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