Advanced company searchLink opens in new window

POSTLAND ESTATES LIMITED

Company number 12658692

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)
25 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
29 Feb 2024 MR01 Registration of charge 126586920003, created on 23 February 2024
29 Feb 2024 MR01 Registration of charge 126586920004, created on 23 February 2024
26 Feb 2024 MR04 Satisfaction of charge 126586920002 in full
02 Jan 2024 AD01 Registered office address changed from Mjs House Wisbech Road March PE15 0BA England to Mjs House 425 Wisbech Road Westry March Cambridgeshire PE15 0BA on 2 January 2024
26 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
25 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jul 2023 MR01 Registration of charge 126586920002, created on 12 July 2023
21 Jun 2023 MR04 Satisfaction of charge 126586920001 in full
28 Mar 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 December 2022
27 Mar 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 June 2022
01 Feb 2023 AA01 Previous accounting period extended from 30 June 2022 to 31 December 2022
13 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
26 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with updates
27 Jul 2022 PSC02 Notification of Bravo Capital (March) Limited as a person with significant control on 7 June 2022
27 Jul 2022 PSC07 Cessation of Brightfield Euro Limited as a person with significant control on 7 June 2022
21 Jul 2022 CH01 Director's details changed for Mr Ben John Saxby on 15 July 2022
05 Jul 2022 AA Total exemption full accounts made up to 30 June 2021
24 Jun 2022 MA Memorandum and Articles of Association
24 Jun 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Jun 2022 AD01 Registered office address changed from The Station House 15 Station Road St. Ives PE27 5BH England to Mjs House Wisbech Road March PE15 0BA on 10 June 2022
10 Jun 2022 AP01 Appointment of Mr Sean Michael Saxby as a director on 7 June 2022
10 Jun 2022 AP01 Appointment of Mr Ben John Saxby as a director on 7 June 2022
09 Jun 2022 TM01 Termination of appointment of Peter James Wood as a director on 7 June 2022
09 Jun 2022 TM01 Termination of appointment of Spencer Frank Wrench as a director on 7 June 2022