About

Registered Number: 04240261
Date of Incorporation: 25/06/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 37 Goldington Road, Bedford, Bedfordshire, MK40 3LH

 

Praiseposter Ltd was registered on 25 June 2001 with its registered office in Bedfordshire, it's status in the Companies House registry is set to "Active". Evans, John Selwyn Kinsey is listed as the only a director of the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, John Selwyn Kinsey 11 July 2001 - 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 13 March 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 27 June 2017
PSC08 - N/A 27 June 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 30 June 2016
CH03 - Change of particulars for secretary 22 April 2016
CH01 - Change of particulars for director 22 April 2016
CH01 - Change of particulars for director 13 April 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 29 June 2011
CH01 - Change of particulars for director 29 June 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
SH01 - Return of Allotment of shares 28 June 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 28 June 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 02 July 2003
AA - Annual Accounts 12 April 2003
363s - Annual Return 05 August 2002
395 - Particulars of a mortgage or charge 26 October 2001
395 - Particulars of a mortgage or charge 28 September 2001
RESOLUTIONS - N/A 26 July 2001
RESOLUTIONS - N/A 26 July 2001
RESOLUTIONS - N/A 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
287 - Change in situation or address of Registered Office 26 July 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
NEWINC - New incorporation documents 25 June 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 October 2001 Outstanding

N/A

Debenture 26 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.