Advanced company searchLink opens in new window

POSTAL CHOICES HOLDINGS LIMITED

Company number 07949610

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)
22 Jul 2014 TM01 Termination of appointment of Michael John Hughes as a director on 21 July 2014
22 Jul 2014 TM01 Termination of appointment of John Roderick Thomas Hubert Hughes as a director on 21 July 2014
05 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
04 Mar 2014 AA Group of companies' accounts made up to 30 June 2013
20 Nov 2013 AA Accounts made up to 30 June 2012
24 Oct 2013 AA01 Current accounting period shortened from 31 December 2012 to 30 June 2012
24 Oct 2013 AA01 Previous accounting period shortened from 28 February 2013 to 31 December 2012
14 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
19 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 3
12 Oct 2012 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100,000
11 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2012 AP01 Appointment of Mr Michael John Hughes as a director on 1 October 2012
04 Oct 2012 AP01 Appointment of Mr John Roderick Thomas Hubert Hughes as a director on 1 October 2012
04 Oct 2012 AP01 Appointment of Lesley Ann Harris as a director on 1 October 2012
04 Oct 2012 AP01 Appointment of Suzanne Bishop as a director on 1 October 2012
04 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 2
03 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
26 Jun 2012 AD01 Registered office address changed from Thrings Llp the Paragon Counterslip Bristol County of Bristol BS1 6BX on 26 June 2012
25 Jun 2012 TM01 Termination of appointment of Bart Management Limited as a director on 21 June 2012
25 Jun 2012 TM01 Termination of appointment of Simon Paul Holdsworth as a director on 21 June 2012
25 Jun 2012 TM02 Termination of appointment of Bart Secretaries Limited as a secretary on 21 June 2012
25 Jun 2012 CERTNM Company name changed bart 396 LIMITED\certificate issued on 25/06/12
  • RES15 ‐ Change company name resolution on 2012-06-21
25 Jun 2012 CONNOT Change of name notice
18 Jun 2012 AP01 Appointment of Mr Graham John Cooper as a director on 18 June 2012
14 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)