- Company Overview for POST OFFICE LIMITED (02154540)
- Filing history for POST OFFICE LIMITED (02154540)
- People for POST OFFICE LIMITED (02154540)
- Charges for POST OFFICE LIMITED (02154540)
- More for POST OFFICE LIMITED (02154540)
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) |
---|---|---|---|
22 Jul 2019 | TM01 | Termination of appointment of Shirine Khoury-Haq as a director on 18 July 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with updates | |
07 Jun 2019 | TM02 | Termination of appointment of Jane Elizabeth Macleod as a secretary on 31 May 2019 | |
01 May 2019 | TM01 | Termination of appointment of Paula Anne Vennells as a director on 30 April 2019 | |
16 Oct 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
08 Oct 2018 | AP01 | Appointment of Mrs Shirine Khoury-Haq as a director on 24 May 2018 | |
21 Jul 2018 | PSC06 | Change of details for Secretary of State for Business, Energy and Industrial Strategy as a person with significant control on 12 June 2017 | |
21 Jul 2018 | CS01 | Confirmation statement made on 3 June 2018 with updates | |
21 Jul 2018 | PSC07 | Cessation of Postal Services Holding Company Limited as a person with significant control on 12 June 2017 | |
10 Apr 2018 | AP01 |
Appointment of Tom Knut Glenn Cooper as a director on 27 March 2018
|
|
10 Apr 2018 | TM01 | Termination of appointment of Virginia Anne Holmes as a director on 27 March 2018 | |
10 Apr 2018 | TM01 | Termination of appointment of Richard John Callard as a director on 27 March 2018 | |
05 Jan 2018 | AA | Group of companies' accounts made up to 26 March 2017 | |
31 Aug 2017 | AP03 | Appointment of Jane Elizabeth Macleod as a secretary on 31 August 2017 | |
31 Aug 2017 | TM02 | Termination of appointment of Alwen Lyons as a secretary on 30 August 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
20 Dec 2016 | MR01 | Registration of charge 021545400007, created on 19 December 2016 | |
21 Aug 2016 | AA | Group of companies' accounts made up to 27 March 2016 | |
10 Jun 2016 | CH01 | Director's details changed for Mr Timothy Alan Franklin on 10 June 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
21 Jan 2016 | AP01 | Appointment of Mr Kenneth Stanely Mccall as a director on 21 January 2016 | |
21 Jan 2016 | AP01 | Appointment of Ms Carla Rosaline Stent as a director on 21 January 2016 | |
01 Oct 2015 | AP01 | Appointment of Mr Timothy Charles Parker as a director on 1 October 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of Neil William Mccausland as a director on 30 September 2015 |