POPLAR DOCK MANAGEMENT COMPANY LIMITED
Company number 03501499
- Company Overview for POPLAR DOCK MANAGEMENT COMPANY LIMITED (03501499)
- Filing history for POPLAR DOCK MANAGEMENT COMPANY LIMITED (03501499)
- People for POPLAR DOCK MANAGEMENT COMPANY LIMITED (03501499)
- More for POPLAR DOCK MANAGEMENT COMPANY LIMITED (03501499)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
24 Jul 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
05 Jul 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
27 Dec 2017 | CH01 | Director's details changed for Mr Niren Ghanshyam Patel on 27 December 2017 | |
08 Aug 2017 | AA | Full accounts made up to 30 September 2016 | |
14 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
30 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
22 Jun 2017 | TM01 | Termination of appointment of James William Rees as a director on 21 June 2017 | |
12 Sep 2016 | AA | Full accounts made up to 30 September 2015 | |
09 Aug 2016 | AP01 | Appointment of Mr Niren Ghanshyam Patel as a director on 17 July 2014 | |
22 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
04 Mar 2016 | AP01 | Appointment of Mr Pradeep Debata as a director on 26 June 2013 | |
14 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Nov 2015 | AA | Full accounts made up to 30 September 2014 | |
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
08 Jun 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
23 Jun 2014 | AA | Full accounts made up to 30 September 2013 | |
14 Apr 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
09 Aug 2013 | CH04 | Secretary's details changed for Kinleigh Folkard & Hayward on 8 August 2013 | |
08 Aug 2013 | CH01 | Director's details changed for Ms Lucy Claire Sweet on 8 August 2013 | |
08 Aug 2013 | CH01 | Director's details changed for Mr James William Rees on 8 August 2013 | |
08 Aug 2013 | CH01 | Director's details changed for Astrid Kristine Lohne Chambers on 8 August 2013 | |
08 Aug 2013 | CH01 | Director's details changed for David Clive Gavin on 8 August 2013 | |
08 Aug 2013 | CH01 | Director's details changed for Mr John Peter Bishop on 8 August 2013 |