Advanced company searchLink opens in new window

THE POST INN OKEHAMPTON LIMITED

Company number 09722501

Filter by category

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)
20 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with updates
29 May 2023 AA Total exemption full accounts made up to 31 August 2022
20 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with updates
19 Aug 2022 PSC07 Cessation of Michael Lewis as a person with significant control on 11 February 2022
18 Aug 2022 AD01 Registered office address changed from Suite C, Compass House Huntworth Way North Petherton Bridgwater TA6 6FA England to Lloyds Bank Chambers High Street Crediton Devon EX17 3AH on 18 August 2022
17 Aug 2022 PSC04 Change of details for Mr George Edward Wetherden as a person with significant control on 17 August 2022
13 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
10 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
02 Feb 2022 PSC01 Notification of George Edward Wetherden as a person with significant control on 1 February 2022
01 Feb 2022 TM01 Termination of appointment of Michael Lewis as a director on 1 February 2022
01 Feb 2022 TM01 Termination of appointment of Deborah Lewis as a director on 1 February 2022
25 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
28 Dec 2020 AA Micro company accounts made up to 31 August 2020
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with updates
04 Nov 2020 AP01 Appointment of Mr George Edward Wetherden as a director on 26 September 2020
21 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
29 May 2020 AA Micro company accounts made up to 31 August 2019
07 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
21 May 2019 AA Micro company accounts made up to 31 August 2018
21 Mar 2019 CH01 Director's details changed for Mr Michael Lewis on 21 March 2019
21 Mar 2019 CH01 Director's details changed for Mrs Deborah Lewis on 21 March 2019
21 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
21 Aug 2018 CH01 Director's details changed for Mrs Deborah Hodder on 2 January 2018
21 Aug 2018 AD01 Registered office address changed from Suite a Compass House Huntworth Way, North Petherton Bridgwater Somerset TA6 6FA United Kingdom to Suite C, Compass House Huntworth Way North Petherton Bridgwater TA6 6FA on 21 August 2018
16 May 2018 AA Micro company accounts made up to 31 August 2017