STANLEY'S POST LIMITED

05003022
THE COURTYARD SHOREHAM ROAD UPPER BEEDING STEYNING WEST SUSSEX BN44 3TN

Documents

Documents
Date Category Description Pages
14 Nov 2023 confirmation-statement Confirmation Statement With Updates 8 Buy now
07 Nov 2023 accounts Annual Accounts 11 Buy now
12 Jun 2023 capital Return of Allotment of shares 5 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 11 Buy now
28 Feb 2022 accounts Annual Accounts 11 Buy now
17 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2020 accounts Annual Accounts 10 Buy now
25 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With Updates 8 Buy now
04 Nov 2019 accounts Annual Accounts 10 Buy now
27 Dec 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
21 Dec 2018 officers Change of particulars for director (Alex Stout) 2 Buy now
18 Dec 2018 accounts Annual Accounts 9 Buy now
15 Feb 2018 officers Change of particulars for director (Danny Packer) 2 Buy now
15 Feb 2018 officers Change of particulars for director (Warren Williams) 2 Buy now
15 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Feb 2018 officers Change of particulars for director (Mr Benjamin Cole) 2 Buy now
15 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
18 Dec 2017 accounts Annual Accounts 8 Buy now
08 Dec 2017 capital Notice of name or other designation of class of shares 2 Buy now
06 Dec 2017 resolution Resolution 1 Buy now
11 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jan 2017 mortgage Registration of a charge 26 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
13 Dec 2016 accounts Annual Accounts 8 Buy now
05 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
05 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
03 Oct 2016 officers Change of particulars for director (Alex Stout) 2 Buy now
14 Jan 2016 annual-return Annual Return 9 Buy now
30 Nov 2015 accounts Annual Accounts 9 Buy now
16 Jan 2015 annual-return Annual Return 9 Buy now
02 Dec 2014 accounts Annual Accounts 9 Buy now
06 Jan 2014 annual-return Annual Return 9 Buy now
19 Sep 2013 accounts Annual Accounts 17 Buy now
08 Jan 2013 annual-return Annual Return 9 Buy now
28 Nov 2012 accounts Annual Accounts 9 Buy now
26 Sep 2012 officers Appointment of director (Alex Stout) 3 Buy now
18 Jan 2012 annual-return Annual Return 8 Buy now
06 Dec 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 Buy now
06 Dec 2011 resolution Resolution 1 Buy now
06 Dec 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 Buy now
06 Dec 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 8 Buy now
06 Dec 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
06 Dec 2011 resolution Resolution 1 Buy now
06 Dec 2011 resolution Resolution 19 Buy now
01 Dec 2011 capital Return of Allotment of shares 5 Buy now
30 Aug 2011 accounts Annual Accounts 7 Buy now
30 Dec 2010 annual-return Annual Return 7 Buy now
09 Dec 2010 resolution Resolution 1 Buy now
09 Dec 2010 capital Return of purchase of own shares 3 Buy now
30 Oct 2010 mortgage Particulars of a mortgage or charge 9 Buy now
07 Oct 2010 accounts Annual Accounts 9 Buy now
24 Mar 2010 resolution Resolution 1 Buy now
24 Mar 2010 capital Return of purchase of own shares 3 Buy now
08 Mar 2010 officers Termination of appointment of secretary (Roy Hackett) 1 Buy now
08 Mar 2010 officers Termination of appointment of director (Roy Hackett) 1 Buy now
12 Jan 2010 accounts Annual Accounts 8 Buy now
06 Jan 2010 officers Change of particulars for director (Danny Packer) 2 Buy now
05 Jan 2010 annual-return Annual Return 9 Buy now
09 Jan 2009 annual-return Return made up to 23/12/08; full list of members 6 Buy now
24 Nov 2008 accounts Annual Accounts 6 Buy now
31 Oct 2008 officers Director and secretary's change of particulars / roy hackett / 23/10/2008 1 Buy now
01 Sep 2008 officers Director and secretary's change of particulars / roy hackett / 07/08/2008 1 Buy now
11 Feb 2008 annual-return Return made up to 23/12/07; full list of members 4 Buy now
31 Jan 2008 mortgage Particulars of mortgage/charge 4 Buy now
29 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
06 Nov 2007 accounts Annual Accounts 7 Buy now
13 Sep 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
03 May 2007 capital Ad 13/10/06--------- £ si 834@.01 2 Buy now
01 Mar 2007 address Registered office changed on 01/03/07 from: the courtyardbeeding court shoreham road, upper beeding steyning west sussex BN44 3TN 1 Buy now
13 Feb 2007 accounts Annual Accounts 6 Buy now
09 Feb 2007 annual-return Return made up to 23/12/06; full list of members 4 Buy now
30 Jan 2007 capital Ad 13/10/06--------- £ si 834@.01=8 £ ic 200/208 2 Buy now
02 Nov 2006 resolution Resolution 1 Buy now
16 Jan 2006 annual-return Return made up to 23/12/05; full list of members 4 Buy now
26 Oct 2005 accounts Annual Accounts 6 Buy now
26 Jul 2005 accounts Accounting reference date extended from 31/12/04 to 31/03/05 1 Buy now
21 Jan 2005 annual-return Return made up to 23/12/04; full list of members 11 Buy now
10 Dec 2004 officers Director's particulars changed 1 Buy now
17 Jun 2004 capital Conve 14/05/04 2 Buy now
28 May 2004 capital Ad 14/05/04--------- £ si 44@1=44 £ ic 157/201 2 Buy now
28 May 2004 capital Ad 14/05/04--------- £ si 44@1=44 £ ic 113/157 2 Buy now
28 May 2004 capital Ad 14/05/04--------- £ si 35@1=35 £ ic 78/113 2 Buy now
28 May 2004 capital Ad 14/05/04--------- £ si 9@1=9 £ ic 69/78 2 Buy now
28 May 2004 capital Ad 14/05/04--------- £ si 44@1=44 £ ic 25/69 2 Buy now
28 May 2004 capital Ad 14/05/04--------- £ si 20@1=20 £ ic 5/25 2 Buy now
15 Jan 2004 capital Ad 23/12/03--------- £ si 1@1=1 £ ic 4/5 2 Buy now
15 Jan 2004 capital Ad 23/12/03--------- £ si 1@1=1 £ ic 3/4 2 Buy now
15 Jan 2004 capital Ad 23/12/03--------- £ si 1@1=1 £ ic 2/3 2 Buy now
15 Jan 2004 officers New director appointed 2 Buy now
15 Jan 2004 officers New secretary appointed;new director appointed 2 Buy now
15 Jan 2004 officers New director appointed 2 Buy now
15 Jan 2004 officers New director appointed 2 Buy now
15 Jan 2004 officers Secretary resigned 1 Buy now
15 Jan 2004 officers Director resigned 1 Buy now
23 Dec 2003 incorporation Incorporation Company 21 Buy now