- Company Overview for POST INNS LIMITED (00042775)
- Filing history for POST INNS LIMITED (00042775)
- People for POST INNS LIMITED (00042775)
- Charges for POST INNS LIMITED (00042775)
- Insolvency for POST INNS LIMITED (00042775)
- More for POST INNS LIMITED (00042775)
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 Jul 2006 | 288b | Director resigned | |
19 May 2006 | 288a | New director appointed | |
16 May 2006 | 288b | Director resigned | |
03 May 2006 | AA | Full accounts made up to 30 June 2005 | |
20 Apr 2006 | 288c | Secretary's particulars changed | |
06 Apr 2006 | 288c | Secretary's particulars changed | |
06 Apr 2006 | 353 | Location of register of members | |
06 Mar 2006 | 287 | Registered office changed on 06/03/06 from: citypoint 1 ropemaker street london EC2Y 9HT | |
17 Feb 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
17 Feb 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
17 Feb 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
29 Dec 2005 | 288b | Director resigned | |
29 Dec 2005 | 288b | Director resigned | |
12 Dec 2005 | 288a | New director appointed | |
05 Dec 2005 | 395 | Particulars of mortgage/charge | |
11 Nov 2005 | 225 | Accounting reference date shortened from 30/06/06 to 31/12/05 | |
17 Oct 2005 | 363a | Return made up to 01/09/05; full list of members | |
17 Oct 2005 | 363(190) |
Location of debenture register address changed
|
|
17 Oct 2005 | 353 | Location of register of members | |
17 Oct 2005 | 288c | Secretary's particulars changed | |
25 Apr 2005 | AA | Full accounts made up to 30 June 2004 | |
21 Dec 2004 | 287 | Registered office changed on 21/12/04 from: 166 high holborn london WC1V 6TT | |
13 Sep 2004 | 363a | Return made up to 01/09/04; full list of members | |
25 Jun 2004 | 288c | Director's particulars changed | |
24 Jun 2004 | AA | Full accounts made up to 30 June 2003 |