THE POPLARS (13) DIDCOT MANAGEMENT COMPANY LIMITED

Warwick Estates Property Management Ltd Unit 7, Astra Centre Warwick Estates Property Management Ltd Unit 7, Astra Centre, Harlow, CM20 2BN, Essex, England
StatusACTIVE
Company No.03087726
Category
Incorporated04 Aug 1995
Age28 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

THE POPLARS (13) DIDCOT MANAGEMENT COMPANY LIMITED is an active with number 03087726. It was incorporated 28 years, 10 months, 1 day ago, on 04 August 1995. The company address is Warwick Estates Property Management Ltd Unit 7, Astra Centre Warwick Estates Property Management Ltd Unit 7, Astra Centre, Harlow, CM20 2BN, Essex, England.



Company Fillings

Accounts with accounts type dormant

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond John Marshall

Termination date: 2022-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond John Marshall

Appointment date: 2022-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-31

Officer name: Mr Michael Sexton

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-30

Officer name: Davina Gammer

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Henry Monaghan

Termination date: 2022-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 04 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2019

Action Date: 04 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Davina Gammer

Appointment date: 2018-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Feb 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-12-01

Officer name: Warwick Estates Property Management Limited

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert James Henry Monaghan

Change date: 2017-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-19

Old address: C/O Axis Management Ltd Lower Ground Floor 5 Royal Crescent Cheltenham Gloucestershire GL50 3DA

New address: Warwick Estates Property Management Ltd Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Aug 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Address

Type: AD01

New address: C/O Axis Management Ltd Lower Ground Floor 5 Royal Crescent Cheltenham Gloucestershire GL50 3DA

Old address: Suite 2.6 Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH

Change date: 2014-09-11

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Aug 2014

Action Date: 04 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-04

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leigh Pearcey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Aug 2013

Action Date: 04 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Worthington

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Henry Monaghan

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Aug 2012

Action Date: 04 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Aug 2011

Action Date: 04 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Aug 2010

Action Date: 04 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-04

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2010

Action Date: 04 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-04

Officer name: Mrs Jennifer Mary Worthington

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Marshall

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leigh Andre Pearcey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 04/08/09

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 17/12/2008 from 8 king edward street oxford oxfordshire OX1 4HL

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary oxford company services LTD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 04/08/08

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robert monaghan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/08/07

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/08/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 24/08/05 from: 8 oxford street woodstock oxfordshire OX20 1TP

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/08/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/08/04

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/08/03

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 09/09/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/08/02

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/08/01

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 May 2001

Category: Address

Type: 287

Description: Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA

Documents

View document PDF

Legacy

Date: 09 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/08/00

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/08/99

Documents

View document PDF

Legacy

Date: 27 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 1998

Category: Annual-return

Type: 363b

Description: Annual return made up to 04/08/98

Documents

View document PDF

Legacy

Date: 08 Sep 1997

Category: Annual-return

Type: 363b

Description: Annual return made up to 04/08/97

Documents

View document PDF

Legacy

Date: 18 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 1997

Category: Address

Type: 287

Description: Registered office changed on 24/01/97 from: 1-3 evron place hertford hertfordshire SG14 1PA

Documents

View document PDF

Legacy

Date: 09 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Dec 1996

Category: Address

Type: 287

Description: Registered office changed on 30/12/96 from: 1-3 evron place hertford SG14 1PA

Documents

View document PDF

Legacy

Date: 20 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CURRY COTTAGE GROUP LTD

THE DALE,HOPE VALLEY,S32 4TF

Number:11076584
Status:ACTIVE
Category:Private Limited Company

ELLAND LIVESTOCK PRODUCERS LIMITED

LUND FARM HAMBLETON LANE,YORK,YO61 4BH

Number:00968932
Status:ACTIVE
Category:Private Limited Company

HINDWEST DEVELOPMENTS LIMITED

NEW SOUTH FARM,FERRYHILL,DL17 9AA

Number:03061305
Status:ACTIVE
Category:Private Limited Company

INSTACOOLING LTD

20 THROXENBY WAY CLAYTON BRADFORD,BRADFORD,BD14 6EU

Number:11282342
Status:ACTIVE
Category:Private Limited Company

PERFORMANCE DELIVERY LIMITED

THE GRANARY,BLETCHINGLEY,RH1 4QP

Number:08941734
Status:ACTIVE
Category:Private Limited Company

QUIDEM LIMITED

THE IDEAS CENTRE HOLLY FARM BUSINESS PARK,KENILWORTH,CV8 1NP

Number:06928312
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source