Advanced company searchLink opens in new window

POSTEL PROPERTIES LIMITED

Company number 01415761

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)
28 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
17 Nov 2023 AP01 Appointment of Mr Adam David Jackson as a director on 17 November 2023
18 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
16 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
20 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
20 Oct 2022 CH04 Secretary's details changed for Hermes Secretariat Limited on 1 October 2009
29 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
16 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
12 Apr 2021 TM01 Termination of appointment of William Mcclory as a director on 1 April 2021
23 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
23 Oct 2020 PSC05 Change of details for Britel Fund Trustees Limited as a person with significant control on 15 October 2020
05 Mar 2020 TM01 Termination of appointment of Craig Spencer White as a director on 4 March 2020
19 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
16 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
16 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
20 Sep 2018 CH01 Director's details changed for Mr Christopher Mark Taylor on 5 September 2018
06 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
19 Mar 2018 AP01 Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 19 March 2018
19 Mar 2018 TM01 Termination of appointment of David Leonard Grose as a director on 19 March 2018
06 Feb 2018 CH04 Secretary's details changed for Hermes Secretariat Limited on 31 January 2018
31 Jan 2018 AD01 Registered office address changed from C/O Hermes Administration Services Limited Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018
03 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
02 Nov 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
30 Oct 2017 PSC02 Notification of Possfund Custodian Trustee Limited as a person with significant control on 6 April 2016