- Company Overview for POPLAR HOUSE LIMITED (04066361)
- Filing history for POPLAR HOUSE LIMITED (04066361)
- People for POPLAR HOUSE LIMITED (04066361)
- Charges for POPLAR HOUSE LIMITED (04066361)
- More for POPLAR HOUSE LIMITED (04066361)
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) |
---|---|---|---|
03 Mar 2005 | AA | Accounts for a small company made up to 30 April 2004 | |
06 Oct 2004 | 363s | Return made up to 06/09/04; no change of members | |
12 Mar 2004 | 287 | Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester M2 5QD | |
03 Mar 2004 | AA | Accounts for a small company made up to 30 April 2003 | |
29 Oct 2003 | 363s | Return made up to 06/09/03; full list of members | |
03 Mar 2003 | AA | Accounts for a small company made up to 30 April 2002 | |
05 Dec 2002 | 363s | Return made up to 06/09/02; full list of members | |
19 Mar 2002 | CERTNM | Company name changed pugh davies (chester) LIMITED\certificate issued on 19/03/02 | |
01 Mar 2002 | AA | Total exemption full accounts made up to 30 April 2001 | |
28 Feb 2002 | 225 | Accounting reference date shortened from 30/09/01 to 30/04/01 | |
18 Dec 2001 | 88(2)R | Ad 06/12/01--------- £ si 998@1=998 £ ic 2/1000 | |
27 Sep 2001 | 395 | Particulars of mortgage/charge | |
20 Sep 2001 | 363s |
Return made up to 06/09/01; full list of members
|
|
19 Jul 2001 | 288b | Director resigned | |
12 Jul 2001 | 287 | Registered office changed on 12/07/01 from: st james's court brown street manchester lancashire M2 2JF | |
12 Jul 2001 | 288b | Secretary resigned | |
12 Jul 2001 | 288a | New director appointed | |
12 Jul 2001 | 288a | New secretary appointed | |
12 Jul 2001 | 288a | New director appointed | |
25 Jun 2001 | CERTNM | Company name changed hallco 489 LIMITED\certificate issued on 25/06/01 | |
06 Sep 2000 | NEWINC | Incorporation |