- Company Overview for POPWORKS MANAGEMENT LIMITED (11827250)
- Filing history for POPWORKS MANAGEMENT LIMITED (11827250)
- People for POPWORKS MANAGEMENT LIMITED (11827250)
- More for POPWORKS MANAGEMENT LIMITED (11827250)
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) |
---|---|---|---|
16 May 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
24 Mar 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
21 Apr 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
27 Apr 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
28 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
09 Sep 2020 | CH01 | Director's details changed for Mr Justin William Herbert on 9 September 2020 | |
11 May 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
10 Apr 2020 | AP01 | Appointment of Mr Justin Herbert as a director on 9 April 2020 | |
10 Apr 2020 | TM01 | Termination of appointment of Mark Hawthornwaite as a director on 9 April 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
17 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with updates | |
13 Dec 2019 | CH01 | Director's details changed for Mr Mark Hawthornwaite on 13 December 2019 | |
13 Dec 2019 | AP04 | Appointment of Hertford Company Secretaries Limited as a secretary on 12 December 2019 | |
13 Dec 2019 | AD01 | Registered office address changed from C/O Landmark Collections Unit B Lostock Office Park Lonstock Bolton BL6 4SG England to Rmg House Essex Road Hoddesdon EN11 0DR on 13 December 2019 | |
06 Dec 2019 | AA01 | Current accounting period extended from 28 February 2020 to 31 March 2020 | |
06 Dec 2019 | PSC02 | Notification of Landmark Am Limited as a person with significant control on 14 November 2019 | |
06 Dec 2019 | AP01 | Appointment of Mr Mark Hawthornwaite as a director on 14 November 2019 | |
06 Dec 2019 | PSC07 | Cessation of Cert Property Group Limited as a person with significant control on 14 November 2019 | |
06 Dec 2019 | TM01 | Termination of appointment of Howard Barry Philip Lord as a director on 14 November 2019 | |
13 Nov 2019 | TM02 | Termination of appointment of Cosec Management Services as a secretary on 7 November 2019 | |
13 Nov 2019 | AD01 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Landmark Collections Unit B Lostock Office Park Lonstock Bolton BL6 4SG on 13 November 2019 | |
26 Jun 2019 | RESOLUTIONS |
Resolutions
|