- Company Overview for POPLAR COURT FREEHOLD LIMITED (06430521)
- Filing history for POPLAR COURT FREEHOLD LIMITED (06430521)
- People for POPLAR COURT FREEHOLD LIMITED (06430521)
- More for POPLAR COURT FREEHOLD LIMITED (06430521)
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 Feb 2016 | CH01 | Director's details changed for Michael James Nippard on 10 January 2016 | |
10 Dec 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
05 Aug 2015 | AD01 | Registered office address changed from 283 Lymington Road Highcliffe Christchurch Dorset BH23 5EB to Belvoir 22a Bargates Christchurch Dorset BH23 1QL on 5 August 2015 | |
15 Dec 2014 | AA | Total exemption small company accounts made up to 29 September 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
05 Sep 2014 | AD01 | Registered office address changed from Hamilton Townsend 283 Lymington Road Highcliffe Christchurch Dorset BH23 5EB England to 283 Lymington Road Highcliffe Christchurch Dorset BH23 5EB on 5 September 2014 | |
05 Sep 2014 | AP01 | Appointment of Michael James Nippard as a director on 25 June 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Ian Michael Peterson as a director on 26 August 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 29 September 2013 | |
22 Aug 2014 | AD01 | Registered office address changed from 17 Wellington Avenue Christchurch Dorset BH23 4HJ to Hamilton Townsend 283 Lymington Road Highcliffe Christchurch Dorset BH23 5EB on 22 August 2014 | |
17 Jul 2014 | AP01 | Appointment of Monika Antosik as a director on 25 June 2014 | |
08 Apr 2014 | TM01 | Termination of appointment of Lynda Sevenoaks as a director | |
21 Jan 2014 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
10 Jul 2013 | AD01 | Registered office address changed from 3 Cranemoor Avenue Christchurch BH23 5AN Dorset on 10 July 2013 | |
10 Jul 2013 | TM02 | Termination of appointment of Leslie Hipwood as a secretary | |
10 Jul 2013 | CH01 | Director's details changed for Michael James Nippard on 1 July 2013 | |
24 May 2013 | AA | Accounts for a dormant company made up to 29 September 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
27 May 2012 | AA | Accounts for a dormant company made up to 29 September 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
21 May 2011 | AA | Accounts for a dormant company made up to 29 September 2010 | |
19 Nov 2010 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
25 May 2010 | AA | Accounts for a dormant company made up to 29 September 2009 | |
21 Nov 2009 | AR01 | Annual return made up to 19 November 2009 with full list of shareholders | |
20 Nov 2009 | CH01 | Director's details changed for Michael James Nippard on 20 November 2009 |