Advanced company searchLink opens in new window

PHILATELIC TRADERS SOCIETY LIMITED(THE)

Company number 00419382

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)
02 Jan 2019 AP01 Appointment of Miss Suzanne Jill Rae as a director on 20 December 2018
02 Jan 2019 TM01 Termination of appointment of Victoria Lajer as a director on 29 December 2018
12 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Jun 2018 CH03 Secretary's details changed for Miss Megan Kennett on 16 June 2018
05 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
05 Jan 2018 AP03 Appointment of Miss Megan Kennett as a secretary on 1 January 2018
24 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
26 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
18 Jan 2017 TM01 Termination of appointment of Terry Alan Barnett as a director on 1 January 2017
01 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 4 January 2016 no member list
12 Oct 2015 TM01 Termination of appointment of David John Griffiths as a director on 17 September 2015
09 Oct 2015 AP01 Appointment of Mr Simon Carson as a director on 7 October 2015
17 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Apr 2015 AP03 Appointment of Lucie Warren as a secretary on 10 March 2015
27 Feb 2015 AD01 Registered office address changed from Po Box 981 18 Tredegar Road Southsea Hampshire PO4 9DN to Oaklands Crowhurst Village Road Crowhurst Lingfield Surrey RH7 6LS on 27 February 2015
27 Feb 2015 TM02 Termination of appointment of Graham Arthur Horton Childs as a secretary on 27 February 2015
05 Jan 2015 AR01 Annual return made up to 4 January 2015 no member list
15 May 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Jan 2014 AR01 Annual return made up to 4 January 2014 no member list
28 Jan 2014 CH03 Secretary's details changed for Mr., Graham Arthur Horton Childs on 8 November 2013
17 Dec 2013 AD01 Registered office address changed from 55 Whiterock Place Southwick Brighton BN42 4AG England on 17 December 2013
30 Aug 2013 TM01 Termination of appointment of Geoffrey Milsom as a director
15 Aug 2013 TM01 Termination of appointment of John Auld as a director
02 Aug 2013 TM01 Termination of appointment of Nigel Haworth as a director