Advanced company searchLink opens in new window

POPESWOOD MANAGEMENT COMPANY LTD

Company number 11190412

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)
09 Jan 2025 CH01 Director's details changed for Mr David Stephen George on 9 January 2025
27 Nov 2024 AA Accounts for a dormant company made up to 28 February 2024
20 Aug 2024 AD01 Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP on 20 August 2024
27 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
01 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
22 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
07 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
19 Jul 2022 TM01 Termination of appointment of Vincent Charles Crowley as a director on 19 January 2022
19 Jul 2022 AP01 Appointment of Mr Neil Ian Davis as a director on 19 January 2022
04 Apr 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
23 Apr 2021 AA Accounts for a dormant company made up to 28 February 2021
15 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with updates
01 Dec 2020 AA Accounts for a dormant company made up to 28 February 2020
28 Aug 2020 PSC08 Notification of a person with significant control statement
28 Aug 2020 PSC07 Cessation of Graeme Simpson as a person with significant control on 20 July 2020
28 Aug 2020 PSC07 Cessation of Charlie Simpson as a person with significant control on 20 July 2020
25 Aug 2020 TM01 Termination of appointment of Graeme Simpson as a director on 20 July 2020
25 Aug 2020 TM01 Termination of appointment of Charlie Simpson as a director on 20 July 2020
25 Aug 2020 AP01 Appointment of Mr David Stephen George as a director on 20 July 2020
25 Aug 2020 AP01 Appointment of Mr Vincent Charles Crowley as a director on 20 July 2020
02 Jul 2020 AD01 Registered office address changed from 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU England to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 2 July 2020
20 May 2020 AP04 Appointment of Chansecs Limited as a secretary on 11 May 2020
20 May 2020 TM02 Termination of appointment of Pitsec Limited as a secretary on 11 May 2020
11 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
22 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019