- Company Overview for POPLAR AEGIS LIMITED (07790821)
- Filing history for POPLAR AEGIS LIMITED (07790821)
- People for POPLAR AEGIS LIMITED (07790821)
- Charges for POPLAR AEGIS LIMITED (07790821)
- More for POPLAR AEGIS LIMITED (07790821)
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) |
---|---|---|---|
27 Jun 2017 | AA | Total exemption small company accounts made up to 29 September 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
03 Nov 2016 | AD01 | Registered office address changed from Suite 4, Gymphlex Offices Boston Road Horncastle Lincolnshire LN9 6HU to The Old Farm House Poplar Farm Low Hameringham Horncastle Lincolnshire LN9 6PG on 3 November 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Jun 2016 | AA01 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
28 Sep 2015 | CH01 | Director's details changed for Mr Ben Smith on 28 September 2015 | |
28 Sep 2015 | AD01 | Registered office address changed from Suite 4 Gymphlex Offices 134 Boston Road Horncastle Lincolnshire LN9 6HU England to Suite 4, Gymphlex Offices Boston Road Horncastle Lincolnshire LN9 6HU on 28 September 2015 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Jun 2015 | AD01 | Registered office address changed from 3 Otago House Allenby Business Village Crofton Road Lincoln Lincolnshire LN3 4NL England to Suite 4 Gymphlex Offices 134 Boston Road Horncastle Lincolnshire LN9 6HU on 23 June 2015 | |
20 Jan 2015 | AD01 | Registered office address changed from The Old Farm House Poplar Farm Low Hameringham Horncastle Lincolnshire LN9 6PG to 3 Otago House Allenby Business Village Crofton Road Lincoln Lincolnshire LN3 4NL on 20 January 2015 | |
24 Oct 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
06 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Oct 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
12 Jun 2012 | AP01 | Appointment of Mr Anthony Ian Smith as a director | |
28 Sep 2011 | NEWINC | Incorporation |