- Company Overview for THE POST HOUSE LTD (14391675)
- Filing history for THE POST HOUSE LTD (14391675)
- People for THE POST HOUSE LTD (14391675)
- More for THE POST HOUSE LTD (14391675)
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) |
---|---|---|---|
24 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2024 | MA | Memorandum and Articles of Association | |
18 Dec 2024 | CC04 | Statement of company's objects | |
06 Nov 2024 | CS01 | Confirmation statement made on 1 October 2024 with updates | |
16 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 4 July 2024
|
|
16 Jul 2024 | AD01 | Registered office address changed from 124 Finchley Road London NW3 5JS England to Council Offices Knowle Green Staines-upon-Thames TW18 1XB on 16 July 2024 | |
16 Jul 2024 | TM01 | Termination of appointment of Nigel Barker as a director on 4 July 2024 | |
16 Jul 2024 | TM01 | Termination of appointment of Ryan James Dempster as a director on 4 July 2024 | |
16 Jul 2024 | PSC07 | Cessation of Ryan James Dempster as a person with significant control on 4 July 2024 | |
16 Jul 2024 | PSC07 | Cessation of Nigel Barker as a person with significant control on 4 July 2024 | |
16 Jul 2024 | PSC02 | Notification of Knowle Green Estates Limited as a person with significant control on 4 July 2024 | |
16 Jul 2024 | AP01 | Appointment of Mr Terry Collier as a director on 4 July 2024 | |
16 Jul 2024 | AP01 | Appointment of Ms Linda Heron as a director on 4 July 2024 | |
12 Jun 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
17 Nov 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
08 Nov 2023 | MA | Memorandum and Articles of Association | |
02 Oct 2022 | NEWINC |
Incorporation
Statement of capital on 2022-10-02
|