Advanced company searchLink opens in new window

POS PROPERTY LIMITED

Company number 08771081

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)
09 Oct 2017 CH04 Secretary's details changed for Arm Secretaries Limited on 1 October 2017
24 May 2017 AA Micro company accounts made up to 30 November 2016
04 Dec 2016 CS01 Confirmation statement made on 12 November 2016 with updates
27 Nov 2016 AD01 Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET to C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX on 27 November 2016
06 Nov 2016 CH04 Secretary's details changed for Arm Secretaries Limited on 1 November 2016
22 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
18 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
31 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
25 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
13 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Dec 2013 CH01 Director's details changed for Laura Mary Stretton on 7 December 2013
09 Dec 2013 CH01 Director's details changed for Amanda Jayne Teresa Stretton on 7 December 2013
05 Dec 2013 SH01 Statement of capital following an allotment of shares on 12 November 2013
  • GBP 100
04 Dec 2013 TM01 Termination of appointment of Alan Milne as a director
04 Dec 2013 AP01 Appointment of Amanda Jayne Teresa Stretton as a director
04 Dec 2013 AP01 Appointment of Laura Mary Stretton as a director
12 Nov 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted