POSTLIP PENSIONS LIMITED
Status | ACTIVE |
Company No. | 00898353 |
Category | Private Limited Company |
Incorporated | 16 Feb 1967 |
Age | 57 years, 3 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
POSTLIP PENSIONS LIMITED is an active private limited company with number 00898353. It was incorporated 57 years, 3 months, 13 days ago, on 16 February 1967. The company address is Postlip Mills Postlip Mills, Nr Cheltenham, GL54 5BB, Glos.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-05
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 02 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Larkin
Appointment date: 2022-12-01
Documents
Termination director company with name termination date
Date: 01 Dec 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-30
Officer name: Adam James Matthew Capeling
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 05 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-05
Documents
Confirmation statement with no updates
Date: 08 Oct 2021
Action Date: 05 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-05
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 15 Apr 2021
Action Date: 14 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-14
Officer name: Ms Gina Denune
Documents
Termination director company with name termination date
Date: 14 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Crowe
Termination date: 2021-04-01
Documents
Termination director company with name termination date
Date: 17 Feb 2021
Action Date: 10 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-10
Officer name: Karin Raster
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Appoint person director company with name date
Date: 01 Jul 2020
Action Date: 24 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Walker
Appointment date: 2020-06-24
Documents
Appoint person secretary company with name date
Date: 01 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Eileen Margaret Swain
Appointment date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Termination director company with name termination date
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leslie Alan Duddle
Termination date: 2019-07-25
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Appoint person director company with name date
Date: 10 Aug 2018
Action Date: 10 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-10
Officer name: Mr Mark Rowlands
Documents
Termination director company with name termination date
Date: 10 Aug 2018
Action Date: 09 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-09
Officer name: David Fredrick Lloyd
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 14 Feb 2018
Action Date: 13 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-13
Officer name: Mr David Fredrick Lloyd
Documents
Termination director company with name termination date
Date: 13 Feb 2018
Action Date: 13 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-13
Officer name: Andrew James Willis
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Termination director company with name termination date
Date: 21 Jul 2017
Action Date: 21 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Fuchs
Termination date: 2017-07-21
Documents
Accounts with accounts type dormant
Date: 17 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 03 Jul 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-03
Officer name: Mr Karin Raster
Documents
Appoint person director company with name date
Date: 03 Jul 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Karin Raster
Appointment date: 2017-07-03
Documents
Termination director company with name termination date
Date: 21 Mar 2017
Action Date: 13 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-13
Officer name: Frances Irving
Documents
Appoint person director company with name date
Date: 21 Mar 2017
Action Date: 13 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-13
Officer name: Mr Leslie Alan Duddle
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Termination director company with name termination date
Date: 18 Oct 2016
Action Date: 10 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Duncan Westerman
Termination date: 2016-10-10
Documents
Appoint person director company with name date
Date: 02 Mar 2016
Action Date: 02 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam James Matthew Capeling
Appointment date: 2016-03-02
Documents
Termination secretary company with name termination date
Date: 02 Mar 2016
Action Date: 14 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Duncan Westerman
Termination date: 2015-12-14
Documents
Change person director company with change date
Date: 02 Dec 2015
Action Date: 02 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Reinard Daume
Change date: 2015-12-02
Documents
Appoint person director company with name date
Date: 02 Dec 2015
Action Date: 25 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-25
Officer name: Mr Reinard Daume
Documents
Termination director company with name termination date
Date: 02 Dec 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dave Sealey
Termination date: 2015-10-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person director company with name
Date: 17 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Frances Irving
Documents
Appoint person director company with name
Date: 16 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew James Willis
Documents
Termination director company with name
Date: 16 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Knaggs
Documents
Termination director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Phillips
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 05 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-05
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 05 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-05
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 05 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-05
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Fuchs
Documents
Appoint person director company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dave Sealey
Documents
Termination director company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Postlip Pension Limited
Documents
Termination director company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harald Heyer
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 05 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-05
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 05 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-05
Officer name: William Crowe
Documents
Appoint corporate director company with name
Date: 08 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Postlip Pension Limited
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 05 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-05
Officer name: Mr John Duncan Westerman
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 05 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-05
Officer name: Karen Louise Phillips
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 05 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-05
Officer name: Linda Anne Knaggs
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 05 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-05
Officer name: Harald Heinz Heyer
Documents
Change person director company with change date
Date: 07 Sep 2010
Action Date: 05 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-05
Officer name: Frederick David George Bossom
Documents
Termination director company with name
Date: 07 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jack Patterson
Documents
Resolution
Date: 12 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed william crowe
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director joseph sherer
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / john westerman / 25/06/2008
Documents
Legacy
Date: 09 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 11 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/04; full list of members
Documents
Legacy
Date: 07 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 15 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 17 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/03; full list of members
Documents
Legacy
Date: 02 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
57 HIGH STREET (BUNTINGFORD) LIMITED
2 TOWER HOUSE,HERTFORDSHIRE,EN11 8UR
Number: | 04092044 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BERRIDGE & CO (BUILDERS) LIMITED
25 ST THOMAS STREET,WINCHESTER,SO23 9HJ
Number: | 04691705 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 HAWKHURST ROAD,LONDON,SW16 5EH
Number: | 10302950 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BENNETT CLOSE,NESTON,CH64 2XF
Number: | 08397060 |
Status: | ACTIVE |
Category: | Private Limited Company |
MELROSS COTTAGE STATION ROAD,HOOK,RG27 8BY
Number: | 10880455 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST HELEN'S HOUSE,DERBY,DE1 3EE
Number: | 03231247 |
Status: | ACTIVE |
Category: | Private Limited Company |