POPPYLANE LIMITED
Status | ACTIVE |
Company No. | 02548052 |
Category | Private Limited Company |
Incorporated | 12 Oct 1990 |
Age | 33 years, 6 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
POPPYLANE LIMITED is an active private limited company with number 02548052. It was incorporated 33 years, 6 months, 16 days ago, on 12 October 1990. The company address is 81 Reigate Road, Reigate, RH2 0RE, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-28
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 02 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-02
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 20 Oct 2020
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-15
Old address: 70 Weir Road London SW12 0NB
New address: 81 Reigate Road Reigate RH2 0RE
Documents
Confirmation statement with no updates
Date: 26 Nov 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Notification of a person with significant control
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-11-26
Psc name: Samiha Naveed Sumar
Documents
Notification of a person with significant control
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Syed Salem Al Pasha
Notification date: 2019-11-26
Documents
Cessation of a person with significant control
Date: 26 Nov 2019
Action Date: 25 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-25
Psc name: Francesca Toso
Documents
Cessation of a person with significant control
Date: 26 Nov 2019
Action Date: 25 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Valentino Scavardone
Cessation date: 2019-11-25
Documents
Accounts with accounts type dormant
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 15 Nov 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francesca Toso
Termination date: 2018-10-31
Documents
Termination director company with name termination date
Date: 15 Nov 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Valentino Scavardone
Termination date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Accounts with accounts type dormant
Date: 31 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Accounts with accounts type dormant
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Termination director company with name termination date
Date: 17 Oct 2016
Action Date: 15 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-15
Officer name: Adrian Noel Bailey
Documents
Appoint person director company with name date
Date: 17 Oct 2016
Action Date: 15 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-15
Officer name: Mr William Peterson
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts amended with accounts type total exemption small
Date: 09 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AAMD
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-12
Documents
Accounts with accounts type dormant
Date: 21 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 12 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-12
Documents
Change person director company with change date
Date: 16 Oct 2014
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adrian Noel Bailey
Change date: 2014-10-15
Documents
Termination director company with name termination date
Date: 16 Oct 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Valerie Elizabeth Haylett
Termination date: 2014-06-01
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2014
Action Date: 01 Oct 2014
Category: Address
Type: AD01
Old address: 2 a C Court High Street Thames Ditton Surrey KT7 0SR
Change date: 2014-10-01
New address: 70 Weir Road London SW12 0NB
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Termination secretary company with name termination date
Date: 28 Oct 2013
Action Date: 10 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Valerie Elizabeth Haylett
Termination date: 2013-09-10
Documents
Accounts with accounts type dormant
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination secretary company with name termination date
Date: 27 Jun 2013
Action Date: 27 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2013-06-27
Officer name: Rjp Secretaries Limited
Documents
Termination director company with name termination date
Date: 23 Jan 2013
Action Date: 04 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-01-04
Officer name: Lorna Jane Perry
Documents
Appoint person director company with name date
Date: 23 Jan 2013
Action Date: 04 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Valentino Scavardone
Appointment date: 2013-01-04
Documents
Appoint person director company with name date
Date: 23 Jan 2013
Action Date: 04 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Francesca Toso
Appointment date: 2013-01-04
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 12 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-12
Documents
Accounts with accounts type dormant
Date: 05 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2011
Action Date: 12 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-12
Documents
Accounts with accounts type dormant
Date: 15 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 12 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-12
Documents
Change person director company with change date
Date: 26 Oct 2010
Action Date: 23 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lorna Jane Perry
Change date: 2010-08-23
Documents
Accounts with accounts type dormant
Date: 01 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 24 Aug 2010
Action Date: 24 Aug 2010
Category: Address
Type: AD01
Old address: 72 Weir Road London. SW12 0NB
Change date: 2010-08-24
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 16 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-16
Officer name: Lorna Jane Perry
Documents
Appoint corporate secretary company with name
Date: 24 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Rjp Secretaries Limited
Documents
Accounts with accounts type dormant
Date: 17 Jun 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type dormant
Date: 17 Jun 2010
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type dormant
Date: 17 Jun 2010
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 12 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-12
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lorna Jane Perry
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 17 Apr 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-04-17
Officer name: Lorna Jane Perry
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 12 Oct 2008
Category: Annual-return
Type: AR01
Made up date: 2008-10-12
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 12 Oct 2007
Category: Annual-return
Type: AR01
Made up date: 2007-10-12
Documents
Administrative restoration company
Date: 11 Jun 2010
Category: Restoration
Type: RT01
Documents
Accounts with accounts type dormant
Date: 20 Feb 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/06; full list of members
Documents
Legacy
Date: 22 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/05; full list of members
Documents
Resolution
Date: 01 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 01 Dec 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type dormant
Date: 08 Mar 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Resolution
Date: 08 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/03; full list of members
Documents
Legacy
Date: 24 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/02; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 01 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/01; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type dormant
Date: 25 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 18 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/00; full list of members
Documents
Legacy
Date: 15 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/99; full list of members
Documents
Legacy
Date: 18 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 13 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 14 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/98; no change of members
Documents
Accounts with accounts type dormant
Date: 07 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 12 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/97; no change of members
Documents
Accounts with accounts type dormant
Date: 20 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 05 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/96; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Jul 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 09 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/95; no change of members
Documents
Accounts with accounts type dormant
Date: 09 Jun 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 06 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/94; full list of members
Documents
Accounts with accounts type dormant
Date: 20 May 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 11 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/93; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Resolution
Date: 06 Oct 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Jul 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
BROOKSIDE GRANGE BRAMLEY ROAD,READING,RG7 2LN
Number: | OC389040 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FLAT 6 SAVILLE COURT,SOUTHSEA,PO5 2ET
Number: | 11728323 |
Status: | ACTIVE |
Category: | Private Limited Company |
DENBY MEDICAL SERVICES LIMITED
WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN
Number: | 11342185 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 PIERSON ROAD,DUNFERMLINE,KY11 4UU
Number: | SC591154 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 TOLL HOUSE GARDENS,TRANENT,EH33 2QQ
Number: | SC538835 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINNINGTON HOUSE,FINCHLEY,N12 0DR
Number: | 11801677 |
Status: | ACTIVE |
Category: | Private Limited Company |