- Company Overview for THE POST INN OKEHAMPTON LIMITED (09722501)
- Filing history for THE POST INN OKEHAMPTON LIMITED (09722501)
- People for THE POST INN OKEHAMPTON LIMITED (09722501)
- More for THE POST INN OKEHAMPTON LIMITED (09722501)
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 |