THE POPLARS (13) DIDCOT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03087726 |
Category | |
Incorporated | 04 Aug 1995 |
Age | 28 years, 10 months, 1 day |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 10 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leigh Pearcey
Documents
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
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
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
Termination director company with name
Date: 31 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Worthington
Documents
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
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
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
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
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
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
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
Termination director company with name
Date: 24 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Marshall
Documents
Appoint person director company with name
Date: 24 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leigh Andre Pearcey
Documents
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
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
Legacy
Date: 26 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 04/08/09
Documents
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
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary oxford company services LTD
Documents
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
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 04/08/08
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director robert monaghan
Documents
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
Legacy
Date: 14 Sep 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/08/07
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/08/06
Documents
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
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
Legacy
Date: 24 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 24 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Aug 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/08/05
Documents
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
Legacy
Date: 12 Aug 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/08/04
Documents
Legacy
Date: 24 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 25 Sep 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/08/03
Documents
Legacy
Date: 25 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 25 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jul 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/08/02
Documents
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
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
Legacy
Date: 03 Aug 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/08/01
Documents
Legacy
Date: 03 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 09 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 07 Aug 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/08/00
Documents
Legacy
Date: 21 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 12 Aug 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/08/99
Documents
Legacy
Date: 27 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 01 Sep 1998
Category: Annual-return
Type: 363b
Description: Annual return made up to 04/08/98
Documents
Legacy
Date: 08 Sep 1997
Category: Annual-return
Type: 363b
Description: Annual return made up to 04/08/97
Documents
Legacy
Date: 18 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
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
Legacy
Date: 09 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 20 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
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 |
NEW SOUTH FARM,FERRYHILL,DL17 9AA
Number: | 03061305 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 THROXENBY WAY CLAYTON BRADFORD,BRADFORD,BD14 6EU
Number: | 11282342 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANARY,BLETCHINGLEY,RH1 4QP
Number: | 08941734 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE IDEAS CENTRE HOLLY FARM BUSINESS PARK,KENILWORTH,CV8 1NP
Number: | 06928312 |
Status: | ACTIVE |
Category: | Private Limited Company |