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)
01 Jul 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 50,004
03 Apr 2014 AP01 Appointment of Mr Richard John Callard as a director on 25 March 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 14/07/2014
  • ANNOTATION Clarification a second filed AP01 was registered on 14/07/2014
03 Apr 2014 TM01 Termination of appointment of Susannah Storey as a director
05 Nov 2013 CH01 Director's details changed for Mr Timothy Alan Franklin on 5 November 2013
18 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Sep 2013 AA Group of companies' accounts made up to 25 March 2013
28 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
26 Sep 2012 AP01 Appointment of Mr Timothy Alan Franklin as a director
05 Jul 2012 AA Full accounts made up to 25 March 2012
11 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
08 Jun 2012 AP01 Appointment of Alasdair Marnoch as a director
20 Apr 2012 AP01 Appointment of Susannah Jemima Storey as a director
20 Apr 2012 CC01 Notice of Restriction on the Company's Articles
13 Apr 2012 AP01 Appointment of Ms Virginia Anne Holmes as a director
12 Apr 2012 CC04 Statement of company's objects
12 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 Apr 2012 SH01 Statement of capital following an allotment of shares on 2 April 2012
  • GBP 50,004
26 Mar 2012 TM01 Termination of appointment of Arthur Owen as a director
15 Nov 2011 TM01 Termination of appointment of Matthew Lester as a director
10 Nov 2011 TM01 Termination of appointment of Donald Brydon as a director
11 Oct 2011 AP01 Appointment of Mr Neil William Mccausland as a director
03 Oct 2011 AP01 Appointment of Christopher Mark Day as a director
30 Aug 2011 AP01 Appointment of Alice Perkins as a director
02 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 6
14 Jul 2011 AP03 Appointment of Alwen Lyons as a secretary