- Company Overview for JOHN POPHAM LIMITED (05410821)
- Filing history for JOHN POPHAM LIMITED (05410821)
- People for JOHN POPHAM LIMITED (05410821)
- Charges for JOHN POPHAM LIMITED (05410821)
- More for JOHN POPHAM LIMITED (05410821)
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) |
---|---|---|---|
05 May 2015 | MR01 | Registration of charge 054108210001, created on 22 April 2015 | |
01 May 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
01 May 2015 | AD03 | Register(s) moved to registered inspection location 43 Priestgate Peterborough PE1 1AR | |
30 Apr 2015 | AD02 | Register inspection address has been changed to 43 Priestgate Peterborough PE1 1AR | |
26 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2015 | TM01 | Termination of appointment of a director | |
08 Feb 2015 | TM01 | Termination of appointment of David James Foord as a director on 30 January 2015 | |
08 Feb 2015 | TM01 | Termination of appointment of Simon James Dazeley as a director on 30 January 2015 | |
08 Feb 2015 | TM01 | Termination of appointment of Colin William Brown as a director on 29 January 2015 | |
08 Feb 2015 | TM02 | Termination of appointment of David James Foord as a secretary on 30 January 2015 | |
08 Feb 2015 | AP03 | Appointment of Mr Roderick Arthur Meade as a secretary on 30 January 2015 | |
08 Feb 2015 | AP01 | Appointment of Mr John Alexander Henniker-Major as a director on 30 January 2015 | |
08 Feb 2015 | AP01 | Appointment of Mr Christopher Mark Power Granger as a director on 30 January 2015 | |
08 Feb 2015 | AA01 | Current accounting period shortened from 30 June 2015 to 30 April 2015 | |
08 Feb 2015 | AD01 | Registered office address changed from 7 Dukes Court 54-62 Newmarket Road Cambridge Cambs CB5 8DZ England to One Chapel Place London W1G 0BG on 8 February 2015 | |
26 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jul 2014 | CH01 | Director's details changed | |
11 Jul 2014 | TM01 | Termination of appointment of Richard Sykes-Popham as a director | |
11 Jul 2014 | TM01 | Termination of appointment of John Popham as a director | |
11 Jul 2014 | AP03 | Appointment of Mr David James Foord as a secretary | |
11 Jul 2014 | AP01 | Appointment of Mr David James Foord as a director | |
11 Jul 2014 | AP01 | Appointment of Mr Colin William Brown as a director | |
11 Jul 2014 | AP01 | Appointment of Mr Simon James Dazeley as a director | |
11 Jul 2014 | TM02 | Termination of appointment of Nicola Iannelli- Popham as a secretary | |
11 Jul 2014 | AD01 | Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB on 11 July 2014 |