POSTHOUSE PUBLISHING LIMITED

93 Links Avenue, Norwich, NR6 5PG, England
StatusACTIVE
Company No.07529363
CategoryPrivate Limited Company
Incorporated14 Feb 2011
Age13 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

POSTHOUSE PUBLISHING LIMITED is an active private limited company with number 07529363. It was incorporated 13 years, 4 months, 1 day ago, on 14 February 2011. The company address is 93 Links Avenue, Norwich, NR6 5PG, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 17 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rupert Wheeler

Change date: 2020-03-17

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rupert Edwin Philip Wheeler

Change date: 2020-03-17

Documents

View document PDF

Change person secretary company with change date

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-03-17

Officer name: Mr Rupert Edwin Philip Wheeler

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-10

Psc name: Abigail Wheeler

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-10

Officer name: Abigail Wheeler

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Address

Type: AD01

Old address: 26 Peacock Lane Holt Norfolk NR25 6HA

Change date: 2017-06-19

New address: 93 Links Avenue Norwich NR6 5PG

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2015

Action Date: 02 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Abigail Wheeler

Change date: 2014-04-02

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2015

Action Date: 02 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rupert Edwin Philip Wheeler

Change date: 2014-04-02

Documents

View document PDF

Change person secretary company with change date

Date: 22 Feb 2015

Action Date: 02 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Rupert Edwin Philip Wheeler

Change date: 2014-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2015

Action Date: 02 Jan 2015

Category: Address

Type: AD01

Old address: The Old Post Office Swanton Novers Melton Constable Norfolk NR24 2AJ

New address: 26 Peacock Lane Holt Norfolk NR25 6HA

Change date: 2015-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 14 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-14

Documents

View document PDF

Change account reference date company current extended

Date: 10 Nov 2011

Action Date: 31 May 2012

Category: Accounts

Type: AA01

New date: 2012-05-31

Made up date: 2012-02-28

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Abigail Wheeler

Documents

View document PDF

Incorporation company

Date: 14 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROSSLEYS ACCIDENT REPAIR CENTRE LTD

19 PARK ROAD,LYTHAM ST. ANNES,FY8 1PW

Number:09140048
Status:ACTIVE
Category:Private Limited Company

KKD ENGINEERING SOLUTIONS LIMITED

47 BELVEDERE ROAD,HESSLE,HU13 9JH

Number:07884645
Status:ACTIVE
Category:Private Limited Company

LIFE STYLE INNOVATION LIMITED

8 RADSTOCK WAY,REDHILL,RH1 3NG

Number:06458318
Status:ACTIVE
Category:Private Limited Company

MALLARDS REACH (MANAGEMENT) LIMITED

ST MARY'S HOUSE 68 HARBORNE PARK ROAD,BIRMINGHAM,B17 0DH

Number:01826550
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PARTNERS GROUP ACCESS 16 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL005985
Status:ACTIVE
Category:Limited Partnership

PHOENIX SOFTWARE LIMITED

BYTES HOUSE,LEATHERHEAD,KT22 7TW

Number:02548628
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