Advanced company searchLink opens in new window

ROYAL MAIL GROUP LIMITED

Company number 04138203

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)
13 Apr 2018 MR05 All of the property or undertaking has been released and no longer forms part of charge 11
20 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates
06 Sep 2017 MR01 Registration of charge 041382030012, created on 31 August 2017
07 Aug 2017 AA Full accounts made up to 26 March 2017
20 Jul 2017 TM01 Termination of appointment of Matthew John Lester as a director on 20 July 2017
20 Jul 2017 AP01 Appointment of Mr Stuart Campbell Simpson as a director on 20 July 2017
07 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
04 Oct 2016 TM01 Termination of appointment of Peter James Long as a director on 27 September 2016
18 Sep 2016 AUD Auditor's resignation
12 Sep 2016 AA Full accounts made up to 27 March 2016
27 May 2016 AP01 Appointment of Mr Michael John Jeavons as a director on 18 May 2016
07 Apr 2016 CH01 Director's details changed for Mr Peter James Long on 29 March 2016
15 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 50,000
29 Oct 2015 AUD Auditor's resignation
12 Oct 2015 AUD Auditor's resignation
01 Sep 2015 TM01 Termination of appointment of Donald Hood Brydon as a director on 31 August 2015
01 Sep 2015 AP01 Appointment of Mr Peter James Long as a director on 1 September 2015
05 Aug 2015 AA Full accounts made up to 29 March 2015
03 Jul 2015 AP03 Appointment of Mrs Kulbinder Kaur Dosanjh as a secretary on 27 June 2015
30 Jun 2015 TM02 Termination of appointment of Emily Shiu Wai Pang as a secretary on 26 June 2015
03 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 50,000
30 Jul 2014 TM01 Termination of appointment of Mark Vincent Higson as a director on 24 July 2014
10 Jul 2014 AA Full accounts made up to 30 March 2014
27 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association