Advanced company searchLink opens in new window

POP PROPERTY MANAGEMENT LIMITED

Company number 10066012

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2023 DS01 Application to strike the company off the register
16 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
15 Sep 2022 PSC04 Change of details for Mrs Anna Sophie Godley Edlin as a person with significant control on 1 February 2022
15 Sep 2022 CH01 Director's details changed for Mrs Anna Sophie Godley Edlin on 1 February 2022
30 May 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
12 Apr 2022 AA Micro company accounts made up to 31 March 2022
17 Jan 2022 AD01 Registered office address changed from Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN United Kingdom to Greetwell Place 2 Lime Kiln Way Lincoln Lincolnshire LN2 4US on 17 January 2022
15 Apr 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
15 Apr 2021 AA Micro company accounts made up to 31 March 2021
16 Apr 2020 AA Micro company accounts made up to 31 March 2020
17 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with updates
15 Apr 2019 AA Micro company accounts made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
15 May 2018 AA Micro company accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
07 Sep 2017 AA Micro company accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
13 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 January 2017
  • GBP 14
13 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 January 2017
  • GBP 14
13 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 January 2017
  • GBP 14
13 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 January 2017
  • GBP 14
13 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 January 2017
  • GBP 14
16 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)