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)
21 Aug 2016 AA Group of companies' accounts made up to 27 March 2016
10 Jun 2016 CH01 Director's details changed for Mr Timothy Alan Franklin on 10 June 2016
06 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 50,004
21 Jan 2016 AP01 Appointment of Mr Kenneth Stanely Mccall as a director on 21 January 2016
21 Jan 2016 AP01 Appointment of Ms Carla Rosaline Stent as a director on 21 January 2016
01 Oct 2015 AP01 Appointment of Mr Timothy Charles Parker as a director on 1 October 2015
30 Sep 2015 TM01 Termination of appointment of Neil William Mccausland as a director on 30 September 2015
25 Aug 2015 AA Group of companies' accounts made up to 29 March 2015
03 Aug 2015 TM01 Termination of appointment of Alasdair Marnoch as a director on 31 July 2015
03 Aug 2015 TM01 Termination of appointment of Alice Perkins as a director on 31 July 2015
08 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 50,004
01 Apr 2015 AD01 Registered office address changed from Finsbury Dials 20 Finsbury Street London EC2Y 9AQ United Kingdom to Finsbury Dials 20 Finsbury Street London EC2Y 9AQ on 1 April 2015
01 Apr 2015 CH01 Director's details changed for Alice Perkins on 23 March 2015
01 Apr 2015 CH01 Director's details changed for Mr Neil William Mccausland on 23 March 2015
01 Apr 2015 CH01 Director's details changed for Mr Alisdair Charles John Cameron on 23 March 2015
01 Apr 2015 CH01 Director's details changed for Mr Richard John Callard on 23 March 2015
01 Apr 2015 CH01 Director's details changed for The Reverend Paula Anne Vennells on 23 March 2015
01 Apr 2015 CH03 Secretary's details changed for Alwen Lyons on 23 March 2015
23 Mar 2015 AD01 Registered office address changed from 148 Old Street London EC1V 9HQ to Finsbury Dials 20 Finsbury Street London EC2Y 9AQ on 23 March 2015
02 Feb 2015 TM01 Termination of appointment of Christopher Mark Day as a director on 28 January 2015
02 Feb 2015 AP01 Appointment of Mr Alisdair Charles John Cameron as a director on 28 January 2015
16 Jan 2015 CH01 Director's details changed for Mr Timothy Alan Franklin on 11 December 2014
18 Dec 2014 AA Group of companies' accounts made up to 30 March 2014
12 Dec 2014 CH01 Director's details changed for Mr Timothy Alan Franklin on 11 December 2014
14 Jul 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Richard Callard
  • ANNOTATION Clarification Director- Richard Callard