POSTCODE SOCIETY TRUST

SC478727
28 CHARLOTTE SQUARE EDINBURGH SCOTLAND EH2 4ET

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
23 Sep 2024 accounts Annual Accounts 25 Buy now
29 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 change-of-constitution Statement Of Companys Objects 2 Buy now
25 Sep 2023 incorporation Memorandum Articles 15 Buy now
25 Sep 2023 resolution Resolution 1 Buy now
04 Sep 2023 accounts Annual Accounts 31 Buy now
04 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2023 officers Appointment of director (Ms Judith Margaret Hills) 2 Buy now
29 May 2023 officers Appointment of director (Mr Michael Pratt) 2 Buy now
12 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Aug 2022 accounts Annual Accounts 31 Buy now
24 Jun 2022 officers Appointment of director (Mr Robert Flett) 2 Buy now
03 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 May 2022 officers Termination of appointment of director (Michael Pratt) 1 Buy now
30 May 2022 officers Termination of appointment of director (Judith Margaret Hills) 1 Buy now
30 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2022 officers Appointment of director (Ms Rita Chadha) 2 Buy now
10 May 2022 officers Appointment of director (Ms Miranda Wixon) 2 Buy now
20 Aug 2021 accounts Annual Accounts 30 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2021 officers Change of particulars for director (Mr Michael Pratt) 2 Buy now
24 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Mar 2021 officers Termination of appointment of director (Elizabeth Anne Tait) 1 Buy now
10 Mar 2021 officers Termination of appointment of director (Aidan Peter Connolly) 1 Buy now
10 Mar 2021 officers Termination of appointment of director (Robert Flett) 1 Buy now
10 Mar 2021 officers Appointment of director (Mr Francis Nigel Fletcher) 2 Buy now
11 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Nov 2020 incorporation Memorandum Articles 15 Buy now
18 Nov 2020 resolution Resolution 1 Buy now
18 Nov 2020 change-of-name Certificate Change Of Name Company 5 Buy now
18 Nov 2020 resolution Resolution 1 Buy now
01 Oct 2020 accounts Annual Accounts 28 Buy now
03 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Nov 2019 officers Appointment of director (Ms Elizabeth Anne Tait) 2 Buy now
11 Jun 2019 accounts Annual Accounts 27 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Sep 2018 accounts Annual Accounts 21 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2018 officers Termination of appointment of director (Claire Christina Macdonald) 1 Buy now
28 Nov 2017 officers Appointment of director (Mr Aidan Peter Connolly) 2 Buy now
27 Nov 2017 officers Appointment of director (Mrs Claire Christina Macdonald) 2 Buy now
04 Sep 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
04 Sep 2017 resolution Resolution 22 Buy now
10 Jun 2017 accounts Annual Accounts 20 Buy now
02 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 May 2017 officers Termination of appointment of director (Lawson Cameron Muncaster) 1 Buy now
25 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jun 2016 annual-return Annual Return 3 Buy now
08 Jun 2016 accounts Annual Accounts 19 Buy now
08 Jun 2015 annual-return Annual Return 3 Buy now
28 May 2015 accounts Annual Accounts 17 Buy now
24 Apr 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Jun 2014 officers Appointment of director (Mr Robert Flett) 2 Buy now
29 May 2014 incorporation Incorporation Company 39 Buy now