Advanced company searchLink opens in new window

POSTCARD PROPERTIES LIMITED

Company number 09481871

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)
23 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
26 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
10 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
24 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
15 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
09 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with updates
18 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 10 March 2020 with updates
20 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
07 May 2019 CS01 Confirmation statement made on 10 March 2019 with updates
07 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
19 Mar 2018 PSC01 Notification of Simon Ayerst as a person with significant control on 16 June 2017
16 Mar 2018 PSC01 Notification of Justine Karen Wass as a person with significant control on 16 June 2017
16 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 16 March 2018
12 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
11 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 4
19 Mar 2015 AP01 Appointment of Ms Justine Karen Wass as a director on 19 March 2015
19 Mar 2015 SH01 Statement of capital following an allotment of shares on 19 March 2015
  • GBP 4
19 Mar 2015 CH01 Director's details changed for Mr Simon David Ayerst on 19 March 2015
19 Mar 2015 CH03 Secretary's details changed for Mr Simon David Ayerst on 19 March 2015