POSTCODE ANYWHERE HOLDINGS LIMITED

The Foundation Herons Way The Foundation Herons Way, Chester, CH4 9GB, United Kingdom
StatusACTIVE
Company No.04496565
CategoryPrivate Limited Company
Incorporated26 Jul 2002
Age21 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

POSTCODE ANYWHERE HOLDINGS LIMITED is an active private limited company with number 04496565. It was incorporated 21 years, 9 months, 28 days ago, on 26 July 2002. The company address is The Foundation Herons Way The Foundation Herons Way, Chester, CH4 9GB, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 31 Jan 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-30

Officer name: Mr Dev Datt Dhiman

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-30

Officer name: Christopher Graham Clark

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Richard Brown

Termination date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 02 Feb 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-07-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 044965650002

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Second filing of director appointment with name

Date: 02 Jul 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr David Mathew Ward

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-01

Officer name: Mr David Mathew Ward

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Wilson

Termination date: 2021-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Henri Constantin

Termination date: 2021-04-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-04-01

Officer name: Mrs Annabelle Burton

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 044965650001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Feb 2019

Action Date: 13 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044965650002

Charge creation date: 2019-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Accounts with accounts type group

Date: 07 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement

Date: 02 Aug 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Original description: 26/07/17 Statement of Capital gbp 108.327615

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2017

Action Date: 11 May 2017

Category: Capital

Type: SH01

Date: 2017-05-11

Capital : 108.327614 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Jul 2017

Action Date: 11 May 2017

Category: Capital

Type: SH02

Date: 2017-05-11

Documents

View document PDF

Capital name of class of shares

Date: 28 Jul 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 11 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gb Group Plc

Notification date: 2017-05-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2017

Action Date: 11 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-11

Psc name: Guy Jonathan Mucklow

Documents

View document PDF

Auditors resignation company

Date: 19 Jun 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jun 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Henri Constantin

Appointment date: 2017-05-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jun 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chris David Harle

Termination date: 2017-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-11

Officer name: Mr Nicholas Richard Brown

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-11

Officer name: Mr David John Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-11

Officer name: Mr Christopher Graham Clark

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Randolph Turner

Termination date: 2017-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maeve Ann Mucklow

Termination date: 2017-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Jonathan Mucklow

Termination date: 2017-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian David Harle

Termination date: 2017-05-11

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Jun 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Address

Type: AD01

Old address: Waterside Basin Road Worcester WR5 3DA

Change date: 2017-06-06

New address: The Foundation Herons Way Chester Business Park Chester CH4 9GB

Documents

View document PDF

Resolution

Date: 06 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2017

Action Date: 19 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044965650001

Charge creation date: 2017-05-19

Documents

View document PDF

Accounts with accounts type group

Date: 17 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-19

Officer name: David Anthony Callaghan

Documents

View document PDF

Capital cancellation shares

Date: 06 Oct 2015

Action Date: 10 Oct 2011

Category: Capital

Type: SH06

Capital : 103 GBP

Date: 2011-10-10

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Capital cancellation shares

Date: 07 Sep 2015

Action Date: 31 Dec 2009

Category: Capital

Type: SH06

Date: 2009-12-31

Capital : 103.018 GBP

Documents

View document PDF

Resolution

Date: 02 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 02 Sep 2015

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Capital allotment shares

Date: 15 May 2015

Action Date: 10 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-10

Capital : 108.30 GBP

Documents

View document PDF

Resolution

Date: 15 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Chris David Harle

Appointment date: 2015-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-07

Officer name: Mr Christian David Harle

Documents

Accounts with accounts type group

Date: 15 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Resolution

Date: 02 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination secretary company with name termination date

Date: 19 Dec 2014

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-19

Officer name: Edward Michael Moseley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Anthony Callaghan

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Capital return purchase own shares

Date: 25 Sep 2013

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 17 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 17 Sep 2013

Action Date: 17 Sep 2013

Category: Capital

Type: SH06

Date: 2013-09-17

Capital : 102.0 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 26 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-26

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2013

Action Date: 07 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-07

Old address: Enigma House Elgar Business Centre Hallow Worcestershire WR2 6NJ

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Dec 2012

Action Date: 13 Dec 2012

Category: Capital

Type: SH19

Date: 2012-12-13

Capital : 103.0 GBP

Documents

View document PDF

Legacy

Date: 13 Dec 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 13 Dec 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 07/12/12

Documents

View document PDF

Resolution

Date: 13 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 26 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-26

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 26 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-26

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Capital return purchase own shares

Date: 03 Nov 2010

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 26 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-26

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Mr Guy Jonathan Mucklow

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 23 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-23

Officer name: Maeve Ann Mucklow

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 23 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jamie Randolph Turner

Change date: 2009-12-23

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 23 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-23

Officer name: Mr Guy Jonathan Mucklow

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Edward Michael Moseley

Documents

View document PDF

Termination secretary company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Guy Mucklow

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 03/01/09\gbp si [email protected]=0.018\gbp ic 2/2.018\

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Resolution

Date: 16 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed maeve anne mucklow

Documents

View document PDF

Resolution

Date: 30 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 16/01/08--------- £ si [email protected]=2 £ ic 103/105

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF


Some Companies

A1 SCALES LIMITED

UNIT 53 TEAM VALLEY BUSINESS CENTRE, EARLSWAY,GATESHEAD,NE11 0QH

Number:05312020
Status:ACTIVE
Category:Private Limited Company

ALBERT & TINI LIMITED

16-20 CHALTON STREET,,NW1 1JH

Number:05666991
Status:ACTIVE
Category:Private Limited Company

BRITISH ASSOCIATION FOR MUSIC THERAPY

24-27 WHITE LION STREET,LONDON,N1 9PD

Number:07301585
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DANELO POWER LIMITED

C/O OPUS RESTRUCTURING LLP,LIVERPOOL,L3 9AG

Number:04804826
Status:LIQUIDATION
Category:Private Limited Company

DECANI LTD

19 REARDON SMITH COURT,CARDIFF,CF5 3JD

Number:04928397
Status:ACTIVE
Category:Private Limited Company

OPTIMAL MED LIMITED

597 STRETFORD ROAD,MANCHESTER,M16 9BX

Number:08164081
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source