- Company Overview for POS PROPERTY LIMITED (08771081)
- Filing history for POS PROPERTY LIMITED (08771081)
- People for POS PROPERTY LIMITED (08771081)
- More for POS PROPERTY LIMITED (08771081)
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
|
|
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
|
|
13 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|