Advanced company searchLink opens in new window

POSOL RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 02279323

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)
15 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with updates
08 Mar 2018 AD01 Registered office address changed from C/O Sdl Bigwood Prs and Estate Management 46 Leigh Road Eastleigh SO50 9DT England to C/O Sdlproperty Management-Bigwood 46 Leigh Road Eastleigh SO50 9DT on 8 March 2018
20 Oct 2017 AP01 Appointment of Mr. Nigel Kemp Padbury as a director on 20 October 2017
16 Oct 2017 AA Full accounts made up to 31 March 2017
25 Sep 2017 CS01 28/07/17 Statement of Capital gbp 731
  • ANNOTATION Replaced a replacement CS01 was registered on 15/06/2018
08 Sep 2017 TM01 Termination of appointment of John Arthur Denley Palmer as a director on 6 September 2017
18 Aug 2017 AP01 Appointment of Mr. Darron David August as a director on 18 August 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 20/08/2020
16 Jun 2017 TM01 Termination of appointment of Melvin Farndell as a director on 16 June 2017
26 Sep 2016 AA Full accounts made up to 31 March 2016
21 Sep 2016 AD01 Registered office address changed from C/O Countrywide Managing Agents 1-2 the Gardens Office Village Fareham Hampshire PO16 8SS to C/O Sdl Bigwood Prs and Estate Management 46 Leigh Road Eastleigh SO50 9DT on 21 September 2016
19 Sep 2016 CS01 Confirmation statement made on 28 July 2016 with updates
19 Aug 2016 AP01 Appointment of Mr Reginald George Sillence as a director on 19 August 2016
19 Aug 2016 TM01 Termination of appointment of Barry Nathaniel White as a director on 19 August 2016
20 May 2016 AP01 Appointment of Mr Paul Le Maistre as a director on 20 May 2016
20 May 2016 TM01 Termination of appointment of Michael Sandall as a director on 20 May 2016
21 Mar 2016 AP01 Appointment of Mr John Arthur Denley Palmer as a director on 18 March 2016
20 Mar 2016 TM01 Termination of appointment of Jacqueline Elaine Brierley-Shorrock as a director on 18 March 2016
21 Oct 2015 AA Full accounts made up to 31 March 2015
08 Oct 2015 AP01 Appointment of Mr Julian David Shaw as a director on 24 August 2015
03 Sep 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 734
24 Aug 2015 TM01 Termination of appointment of Geoffrey John Saunders as a director on 22 June 2015
12 May 2015 AP01 Appointment of Barry Nathaniel White as a director on 20 February 2015
16 Apr 2015 TM01 Termination of appointment of Nicholas David Hewitson as a director on 27 January 2015
16 Oct 2014 AA Full accounts made up to 31 March 2014
29 Sep 2014 AP01 Appointment of Jacqueline Elaine Brierley-Shorrock as a director on 18 July 2014