POSTLAND DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

27/09/2427 September 2024 Registration of charge 066609230064, created on 2024-09-18

View Document

20/09/2420 September 2024 Registration of charge 066609230063, created on 2024-09-18

View Document

20/09/2420 September 2024 Satisfaction of charge 066609230027 in full

View Document

20/09/2420 September 2024 Registration of charge 066609230061, created on 2024-09-18

View Document

20/09/2420 September 2024 Registration of charge 066609230060, created on 2024-09-18

View Document

20/09/2420 September 2024 Registration of charge 066609230062, created on 2024-09-18

View Document

27/08/2427 August 2024 Registration of charge 066609230059, created on 2024-08-15

View Document

16/08/2416 August 2024 Satisfaction of charge 066609230028 in full

View Document

16/08/2416 August 2024 Satisfaction of charge 066609230019 in part

View Document

16/08/2416 August 2024 Satisfaction of charge 066609230057 in full

View Document

16/08/2416 August 2024 Satisfaction of charge 066609230047 in full

View Document

16/08/2416 August 2024 Satisfaction of charge 066609230030 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/12/2323 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/12/2321 December 2023 Satisfaction of charge 066609230050 in full

View Document

21/12/2321 December 2023 Registration of charge 066609230057, created on 2023-12-19

View Document

21/12/2321 December 2023 Registration of charge 066609230058, created on 2023-12-19

View Document

21/12/2321 December 2023 Satisfaction of charge 066609230019 in part

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

09/10/239 October 2023 Satisfaction of charge 066609230038 in full

View Document

14/09/2314 September 2023 Registration of charge 066609230056, created on 2023-09-14

View Document

08/08/238 August 2023 Satisfaction of charge 066609230019 in part

View Document

08/08/238 August 2023 Registration of charge 066609230054, created on 2023-08-04

View Document

08/08/238 August 2023 Satisfaction of charge 066609230026 in full

View Document

08/08/238 August 2023 Registration of charge 066609230055, created on 2023-08-02

View Document

06/07/236 July 2023 Registration of charge 066609230053, created on 2023-07-06

View Document

08/06/238 June 2023 Satisfaction of charge 066609230018 in full

View Document

08/06/238 June 2023 Satisfaction of charge 066609230017 in full

View Document

08/06/238 June 2023 Satisfaction of charge 066609230036 in full

View Document

08/06/238 June 2023 Satisfaction of charge 066609230021 in full

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

21/02/2321 February 2023 Registration of charge 066609230052, created on 2023-02-17

View Document

08/02/238 February 2023 Registration of charge 066609230051, created on 2023-02-08

View Document

30/01/2330 January 2023 Registration of charge 066609230050, created on 2023-01-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

20/12/2220 December 2022 Registration of charge 066609230049, created on 2022-12-02

View Document

13/12/2213 December 2022 Registration of charge 066609230048, created on 2022-12-02

View Document

13/12/2213 December 2022 Registration of charge 066609230047, created on 2022-12-02

View Document

13/12/2213 December 2022 Satisfaction of charge 066609230019 in part

View Document

30/11/2230 November 2022 Registration of charge 066609230046, created on 2022-11-30

View Document

18/11/2218 November 2022 Cessation of Jasmine Marie Allen as a person with significant control on 2022-11-02

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

18/11/2218 November 2022 Notification of Postland Group Limited as a person with significant control on 2022-11-02

View Document

29/09/2229 September 2022 Registration of charge 066609230045, created on 2022-09-23

View Document

29/09/2229 September 2022 Satisfaction of charge 066609230033 in full

View Document

29/09/2229 September 2022 Satisfaction of charge 066609230014 in part

View Document

29/09/2229 September 2022 Satisfaction of charge 066609230011 in full

View Document

29/09/2229 September 2022 Satisfaction of charge 066609230010 in full

View Document

29/09/2229 September 2022 Satisfaction of charge 066609230032 in full

View Document

26/09/2226 September 2022 Registration of charge 066609230044, created on 2022-09-23

View Document

03/05/223 May 2022 Registration of charge 066609230038, created on 2022-04-27

View Document

03/05/223 May 2022 Satisfaction of charge 066609230012 in full

View Document

03/05/223 May 2022 Satisfaction of charge 066609230016 in full

View Document

03/05/223 May 2022 Registration of charge 066609230040, created on 2022-04-27

View Document

03/05/223 May 2022 Registration of charge 066609230039, created on 2022-04-27

View Document

06/01/226 January 2022 Satisfaction of charge 066609230008 in full

View Document

06/01/226 January 2022 Registration of charge 066609230036, created on 2022-01-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Registration of charge 066609230035, created on 2021-12-17

View Document

21/12/2121 December 2021 Satisfaction of charge 066609230006 in full

View Document

24/11/2124 November 2021 Registration of charge 066609230034, created on 2021-11-17

View Document

10/11/2110 November 2021 Registration of charge 066609230033, created on 2021-11-08

View Document

08/11/218 November 2021 Registration of charge 066609230031, created on 2021-11-08

View Document

08/11/218 November 2021 Registration of charge 066609230032, created on 2021-11-08

View Document

08/11/218 November 2021 Satisfaction of charge 066609230003 in full

View Document

01/10/211 October 2021 Registration of charge 066609230029, created on 2021-09-27

View Document

01/10/211 October 2021 Registration of charge 066609230030, created on 2021-09-30

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

22/07/2122 July 2021 Registration of charge 066609230026, created on 2021-07-20

View Document

22/06/2122 June 2021 Registration of charge 066609230024, created on 2021-06-15

View Document

22/06/2122 June 2021 Registration of charge 066609230025, created on 2021-06-15

View Document

14/06/2114 June 2021 Current accounting period extended from 2021-11-30 to 2021-12-31

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

15/06/2015 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066609230005

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066609230004

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

06/07/196 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/07/196 July 2019 COMPANY NAME CHANGED CROWN DEVELOPERS LIMITED CERTIFICATE ISSUED ON 06/07/19

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR BRENT EDWARD WARNER

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS CLARK

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/08/1823 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MRS JASMINE MARIE ALLEN / 01/08/2017

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

01/08/161 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066609230002

View Document

28/07/1628 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066609230003

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/08/1513 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

07/08/147 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

31/07/1431 July 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066609230002

View Document

28/04/1428 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 SECRETARY APPOINTED MRS DAWN WARNER

View Document

29/08/1329 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES ALLEN / 25/07/2013

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES CLARK / 25/07/2013

View Document

17/07/1317 July 2013 CURREXT FROM 31/07/2013 TO 30/11/2013

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR THOMAS CHARLES CLARK

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WARNER

View Document

31/07/1231 July 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/06/121 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR BENJAMIN JOSHUA WARNER

View Document

10/01/1210 January 2012 01/08/11 STATEMENT OF CAPITAL GBP 100

View Document

05/09/115 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN ALLEN

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR STEPHEN JAMES ALLEN

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR BRENT WARNER

View Document

05/01/115 January 2011 COMPANY NAME CHANGED STAMFORD CONSERVATORIES LIMITED CERTIFICATE ISSUED ON 05/01/11

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENT EDWARD WARNER / 31/07/2010

View Document

24/08/1024 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

01/05/101 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

01/03/101 March 2010 COMPANY NAME CHANGED POSTLAND DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 01/03/10

View Document

09/02/109 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRENT EDWARD WARNER / 06/10/2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 SECRETARY APPOINTED STEPHEN JAMES ALLEN

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED BRENT EDWARD WARNER

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR ABERGAN REED LTD

View Document

31/07/0831 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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