Advanced company searchLink opens in new window

POSTAL HERITAGE SERVICES LIMITED

Company number 05079374

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 2011 AP01 Appointment of Mr Nicholas George Booker as a director
21 Jan 2011 AA Full accounts made up to 31 May 2010
12 Nov 2010 TM01 Termination of appointment of Javid Canteenwala as a director
03 Nov 2010 CC04 Statement of company's objects
03 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Apr 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
13 Apr 2010 CH01 Director's details changed for Hamish John Clifton on 22 March 2010
13 Apr 2010 CH01 Director's details changed for Victoria Parkinson on 22 March 2010
13 Apr 2010 CH01 Director's details changed for Deborah Ann Turton on 22 March 2010
16 Feb 2010 AA Full accounts made up to 31 May 2009
06 Feb 2010 AP01 Appointment of Dr Adrian Mark Steel as a director
14 Apr 2009 288b Appointment terminated director anthony conder
01 Apr 2009 363a Return made up to 22/03/09; full list of members
17 Mar 2009 AA Full accounts made up to 31 May 2008
03 Dec 2008 288a Director appointed richard adams
27 Aug 2008 288a Director appointed hamish clifton
21 Aug 2008 288a Director appointed anthony james conder
13 Aug 2008 288a Director appointed deborah ann turton
04 Aug 2008 288b Appointment terminated director peter lewis
04 Apr 2008 363a Return made up to 22/03/08; full list of members
04 Apr 2008 288c Director's change of particulars / javid canteenwala / 22/03/2008
29 Mar 2008 AA Full accounts made up to 31 May 2007
18 Jul 2007 288b Director resigned
16 Jun 2007 288b Director resigned
16 Apr 2007 363a Return made up to 22/03/07; full list of members