POSTREAL DEVELOPMENTS MANAGEMENT LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Registered office address changed to PO Box 4385, 06105158 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-04

View Document

04/02/254 February 2025

View Document

04/02/254 February 2025

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

30/12/1930 December 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

25/11/1825 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/11/1716 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM SUITE 201 BERKSHIRE HOUSE 39-51 HIGH STREET ASCOT BERKSHIRE SL5 7HY

View Document

05/04/175 April 2017 DISS40 (DISS40(SOAD))

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

10/03/1710 March 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 FIRST GAZETTE

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 39-51 BERKSHIRE HOUSE SUITE 201 HIGH STREET ASCOT BERKSHIRE SL5 7HY UNITED KINGDOM

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM SUITE 201 HIGH STREET ASCOT BERKSHIRE SL5 7HY UNITED KINGDOM

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM FLAT 1 GLENASK COURT LONDON ROAD BINFIELD BRACKNELL BERKSHIRE RG42 4AB UNITED KINGDOM

View Document

14/03/1314 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/03/1220 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/03/1110 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 22B MARKET PLACE WOKINGHAM BERKSHIRE RG40 1AP UNITED KINGDOM

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANK HOWARD COPEMAN / 01/02/2010

View Document

23/04/1023 April 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOLTON

View Document

23/04/1023 April 2010 01/01/10 STATEMENT OF CAPITAL GBP 100

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOLTON

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM SUITE 374 24-28 ST LEONARDS ROAD WINDSOR SL4 3BB

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MR DAVID GLENCAIRN WILSON HART

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD COPEMAN

View Document

05/03/105 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

15/07/0915 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/0911 July 2009 COMPANY NAME CHANGED LUCY HART LIMITED CERTIFICATE ISSUED ON 14/07/09

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 1 GLENASK COURT LONDON ROAD BINFIELD RG42 4AB

View Document

09/07/099 July 2009 DIRECTOR APPOINTED MR RICHARD COPEMAN

View Document

09/07/099 July 2009 SECRETARY APPOINTED MR MICHAEL HOLTON

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR LUCY HART

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED SECRETARY DAVID HART

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUCY HART / 01/01/2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

19/03/0819 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

16/03/0816 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / LUCY HART / 01/11/2007

View Document

22/06/0722 June 2007 SECRETARY RESIGNED

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: 4TH FLOOR 114 MIDDLESEX STREET LONDON E1 7HY

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED

View Document

14/02/0714 February 2007 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