Advanced company searchLink opens in new window

POSTLAND MANAGEMENT LIMITED

Company number 07433981

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)
14 Nov 2017 PSC04 Change of details for Mrs Jasmine Marie Allen as a person with significant control on 6 April 2016
09 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
08 Feb 2017 MR04 Satisfaction of charge 074339810002 in full
24 Nov 2016 AA Total exemption small company accounts made up to 30 November 2015
09 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
05 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
21 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
26 Jan 2015 CH01 Director's details changed for Mr Stephen James Allen on 26 January 2015
11 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
17 Oct 2014 MR01 Registration of charge 074339810002, created on 17 October 2014
17 Oct 2014 MR04 Satisfaction of charge 1 in full
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
06 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
13 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
29 Aug 2013 AP03 Appointment of Mrs Dawn Warner as a secretary
11 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012
15 Jan 2013 AR01 Annual return made up to 9 November 2012 with full list of shareholders
15 Jan 2013 AP01 Appointment of Mr Thomas Charles Clark as a director
15 Jan 2013 TM01 Termination of appointment of Benjamin Warner as a director
26 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
17 Apr 2012 AA Total exemption small company accounts made up to 30 November 2011
13 Jan 2012 AR01 Annual return made up to 9 November 2011 with full list of shareholders
12 Jan 2012 AP01 Appointment of Mr Benjamin Joshua Warner as a director