Advanced company searchLink opens in new window

POST OFFICE LIMITED

Company number 02154540

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)
06 Jan 2020 TM01 Termination of appointment of Timothy Alan Franklin as a director on 31 December 2019
16 Dec 2019 AP01 Appointment of Ms. Zarin Homi Patel as a director on 26 November 2019
05 Nov 2019 CH01 Director's details changed
22 Oct 2019 AA Group of companies' accounts made up to 31 March 2019
16 Sep 2019 AP01 Appointment of Mr Nicholas James Read as a director on 16 September 2019
09 Aug 2019 AP03 Appointment of Miss Veronica Branton as a secretary on 26 July 2019
22 Jul 2019 CH01 Director's details changed for Mr Kenneth Stanely Mccall on 15 July 2019
22 Jul 2019 TM01 Termination of appointment of Shirine Khoury-Haq as a director on 18 July 2019
24 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
07 Jun 2019 TM02 Termination of appointment of Jane Elizabeth Macleod as a secretary on 31 May 2019
01 May 2019 TM01 Termination of appointment of Paula Anne Vennells as a director on 30 April 2019
16 Oct 2018 AA Group of companies' accounts made up to 31 March 2018
08 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
08 Oct 2018 AP01 Appointment of Mrs Shirine Khoury-Haq as a director on 24 May 2018
21 Jul 2018 PSC06 Change of details for Secretary of State for Business, Energy and Industrial Strategy as a person with significant control on 12 June 2017
21 Jul 2018 CS01 Confirmation statement made on 3 June 2018 with updates
21 Jul 2018 PSC07 Cessation of Postal Services Holding Company Limited as a person with significant control on 12 June 2017
10 Apr 2018 AP01 Appointment of Tom Knut Glenn Cooper as a director on 27 March 2018
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/02/2020 under section 1088 of the Companies Act 2006
10 Apr 2018 TM01 Termination of appointment of Virginia Anne Holmes as a director on 27 March 2018
10 Apr 2018 TM01 Termination of appointment of Richard John Callard as a director on 27 March 2018
05 Jan 2018 AA Group of companies' accounts made up to 26 March 2017
31 Aug 2017 AP03 Appointment of Jane Elizabeth Macleod as a secretary on 31 August 2017
31 Aug 2017 TM02 Termination of appointment of Alwen Lyons as a secretary on 30 August 2017
19 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
20 Dec 2016 MR01 Registration of charge 021545400007, created on 19 December 2016