PETERSFIELD POST LIMITED

08585151
THE OLD COURT HOUSE UNION ROAD FARNHAM SURREY GU9 7PT

Documents

Documents
Date Category Description Pages
04 Jul 2023 gazette Gazette Dissolved Voluntary 1 Buy now
16 May 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
18 Apr 2023 gazette Gazette Notice Voluntary 1 Buy now
11 Apr 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Nov 2022 accounts Annual Accounts 6 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jul 2022 officers Termination of appointment of director (Raymond Stanley Tindle) 1 Buy now
13 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jul 2022 address Change Sail Address Company With Old Address New Address 1 Buy now
20 Dec 2021 accounts Annual Accounts 6 Buy now
25 Oct 2021 officers Appointment of secretary (Mr Danny Cammiade) 2 Buy now
25 Oct 2021 officers Termination of appointment of secretary (Alastair James Manson) 1 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Apr 2021 accounts Annual Accounts 8 Buy now
16 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2020 accounts Annual Accounts 8 Buy now
24 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Feb 2019 officers Appointment of secretary (Mr Alastair James Manson) 2 Buy now
30 Jan 2019 officers Termination of appointment of secretary (Amanda Jane Pusey) 1 Buy now
05 Jan 2019 accounts Annual Accounts 13 Buy now
12 Oct 2018 officers Appointment of director (Mr Danny Cammiade) 2 Buy now
20 Sep 2018 officers Termination of appointment of director (Wendy Diane Craig) 1 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2017 accounts Annual Accounts 14 Buy now
23 Aug 2017 officers Change of particulars for director (Sir Raymond Stanley Tindle) 2 Buy now
21 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Feb 2017 officers Change of particulars for director (Mrs Wendy Diane Craig) 2 Buy now
21 Dec 2016 accounts Annual Accounts 13 Buy now
09 Dec 2016 miscellaneous Second filing of Confirmation Statement dated 10/07/2016 6 Buy now
31 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Feb 2016 address Move Registers To Sail Company With New Address 1 Buy now
23 Dec 2015 accounts Annual Accounts 13 Buy now
15 Dec 2015 address Change Sail Address Company With New Address 1 Buy now
21 Jul 2015 officers Termination of appointment of secretary (Kathryn Louise Fyfield) 1 Buy now
21 Jul 2015 officers Appointment of secretary (Mrs Amanda Jane Pusey) 2 Buy now
21 Jul 2015 officers Termination of appointment of director (Kathryn Louise Fyfield) 1 Buy now
09 Jul 2015 annual-return Annual Return 4 Buy now
22 Dec 2014 accounts Annual Accounts 13 Buy now
05 Aug 2014 annual-return Annual Return 4 Buy now
11 Jul 2014 officers Appointment of director (Mrs Kathryn Louise Fyfield) 2 Buy now
11 Jul 2014 officers Appointment of secretary (Mrs Kathryn Louise Fyfield) 2 Buy now
27 Jun 2014 officers Termination of appointment of director (Susan Yates) 1 Buy now
24 Feb 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 Jun 2013 incorporation Incorporation Company 29 Buy now