- Company Overview for POSTLAND DEVELOPMENTS LIMITED (06660923)
- Filing history for POSTLAND DEVELOPMENTS LIMITED (06660923)
- People for POSTLAND DEVELOPMENTS LIMITED (06660923)
- Charges for POSTLAND DEVELOPMENTS LIMITED (06660923)
- More for POSTLAND DEVELOPMENTS LIMITED (06660923)
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) |
---|---|---|---|
09 Feb 2011 | TM01 | Termination of appointment of Brent Warner as a director | |
05 Jan 2011 | CERTNM |
Company name changed stamford conservatories LIMITED\certificate issued on 05/01/11
|
|
24 Aug 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
24 Aug 2010 | CH01 | Director's details changed for Brent Edward Warner on 31 July 2010 | |
01 May 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
01 Mar 2010 | CERTNM |
Company name changed postland developments LIMITED\certificate issued on 01/03/10
|
|
09 Feb 2010 | CONNOT | Change of name notice | |
21 Oct 2009 | CH01 | Director's details changed for Brent Edward Warner on 6 October 2009 | |
20 Aug 2009 | 363a | Return made up to 31/07/09; full list of members | |
13 Aug 2008 | 288a | Director appointed brent edward warner | |
13 Aug 2008 | 288a | Secretary appointed stephen james allen | |
04 Aug 2008 | 288b | Appointment terminated secretary abergan reed nominees LIMITED | |
04 Aug 2008 | 288b | Appointment terminated director abergan reed LTD | |
04 Aug 2008 | 287 | Registered office changed on 04/08/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england | |
31 Jul 2008 | NEWINC | Incorporation |