OLDPOST LTD

Company Documents

DateDescription
12/08/2512 August 2025 Liquidators' statement of receipts and payments to 2025-06-18

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Statement of affairs

View Document

04/07/244 July 2024 Registered office address changed from 19 High Street Nutfield Redhill RH1 4HH to F17 Evolve Business Centre Cygnet Way Houghton Le Spring Tyne and Wear DH4 5QY on 2024-07-04

View Document

04/07/244 July 2024 Appointment of a voluntary liquidator

View Document

17/03/2117 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CESSATION OF CHICKIDEE HOMEWARE LIMITED AS A PSC

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

18/05/2018 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOE DANIEL CHANDLER

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/04/1816 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/03/179 March 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

11/09/1611 September 2016 COMPANY NAME CHANGED HEAVEN TRADING LIMITED CERTIFICATE ISSUED ON 11/09/16

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/05/163 May 2016 CURRSHO FROM 31/08/2016 TO 31/07/2016

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE DANIEL CHANDLER / 14/09/2015

View Document

14/09/1514 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/01/1516 January 2015 DIRECTOR APPOINTED MR JOE CHANDLER

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAULINE SEARLE

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/09/1422 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/08/1327 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company