- Company Overview for POPLAR FARM FLOWERS LIMITED (04928971)
- Filing history for POPLAR FARM FLOWERS LIMITED (04928971)
- People for POPLAR FARM FLOWERS LIMITED (04928971)
- Charges for POPLAR FARM FLOWERS LIMITED (04928971)
- More for POPLAR FARM FLOWERS LIMITED (04928971)
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) |
---|---|---|---|
17 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2024 | MA | Memorandum and Articles of Association | |
10 Dec 2024 | MR01 | Registration of charge 049289710007, created on 6 December 2024 | |
22 Nov 2024 | PSC02 | Notification of Pff Holdco Limited as a person with significant control on 29 October 2024 | |
22 Nov 2024 | PSC07 | Cessation of Andrew W Ellis Holdings Limited as a person with significant control on 29 October 2024 | |
05 Nov 2024 | AP01 | Appointment of Mr Daniel Mark Pickford as a director on 29 October 2024 | |
04 Nov 2024 | AD01 | Registered office address changed from Poplar Farm Old Fendyke, Sutton St. James Spalding Lincolnshire PE12 0HE United Kingdom to Aps Pierson Way Enterprise Campus Alconbury Weald Huntingdon Cambridgeshire PE28 4YA on 4 November 2024 | |
04 Nov 2024 | TM01 | Termination of appointment of Andrew William Ellis as a director on 28 October 2024 | |
04 Nov 2024 | TM02 | Termination of appointment of Ian White as a secretary on 29 October 2024 | |
04 Nov 2024 | AP01 | Appointment of Mr Philip Scott Whelan as a director on 29 October 2024 | |
16 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with updates | |
24 Jul 2024 | MR04 | Satisfaction of charge 049289710005 in full | |
24 Jul 2024 | MR04 | Satisfaction of charge 049289710006 in full | |
23 Jul 2024 | AA | Full accounts made up to 31 October 2023 | |
23 Jul 2024 | MR04 | Satisfaction of charge 049289710003 in full | |
23 Jul 2024 | MR04 | Satisfaction of charge 049289710004 in full | |
27 Oct 2023 | PSC07 | Cessation of Andrew William Ellis as a person with significant control on 26 October 2023 | |
27 Oct 2023 | PSC02 | Notification of Andrew W Ellis Holdings Limited as a person with significant control on 26 October 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
02 Oct 2023 | CH01 | Director's details changed for Andrew William Ellis on 2 October 2023 | |
02 Oct 2023 | PSC04 | Change of details for Andrew William Ellis as a person with significant control on 2 October 2023 | |
25 Sep 2023 | AD01 | Registered office address changed from Poplar Farm Old Fen Dike, Sutton St. James Spalding Lincolnshire PE12 0HE United Kingdom to Poplar Farm Old Fendyke, Sutton St. James Spalding Lincolnshire PE12 0HE on 25 September 2023 | |
25 Sep 2023 | AD01 | Registered office address changed from Poplar Farm, Old Fendyke Sutton St. James Spalding Lincolnshire PE12 0HE to Poplar Farm Old Fen Dike, Sutton St. James Spalding Lincolnshire PE12 0HE on 25 September 2023 | |
31 Jul 2023 | MR04 | Satisfaction of charge 1 in full | |
31 Jul 2023 | MR04 | Satisfaction of charge 2 in full |