POPPIES (U.K.) DEVELOPMENT LIMITED
Status | ACTIVE |
Company No. | 04526929 |
Category | Private Limited Company |
Incorporated | 05 Sep 2002 |
Age | 21 years, 8 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
POPPIES (U.K.) DEVELOPMENT LIMITED is an active private limited company with number 04526929. It was incorporated 21 years, 8 months, 25 days ago, on 05 September 2002. The company address is 15a Hallgate 15a Hallgate, South Yorkshire, DN1 3NA.
Company Fillings
Accounts with accounts type micro entity
Date: 22 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2023
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-05
Documents
Accounts with accounts type micro entity
Date: 24 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 25 Sep 2022
Action Date: 25 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Hilary Brearley
Change date: 2022-09-25
Documents
Change person director company with change date
Date: 25 Sep 2022
Action Date: 25 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Bayliss
Change date: 2022-09-25
Documents
Change person secretary company with change date
Date: 25 Sep 2022
Action Date: 25 Sep 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Hilary Brearley
Change date: 2022-09-25
Documents
Change to a person with significant control
Date: 25 Sep 2022
Action Date: 25 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Hilary Brearley
Change date: 2022-09-25
Documents
Change to a person with significant control
Date: 25 Sep 2022
Action Date: 25 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-25
Psc name: Mr Nigel Bayliss
Documents
Confirmation statement with no updates
Date: 25 Sep 2022
Action Date: 05 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-05
Documents
Confirmation statement with no updates
Date: 22 Sep 2021
Action Date: 05 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-05
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Confirmation statement with updates
Date: 13 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Accounts with accounts type micro entity
Date: 12 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Change person director company with change date
Date: 26 Sep 2016
Action Date: 25 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Bayliss
Change date: 2016-08-25
Documents
Change person director company with change date
Date: 25 Aug 2016
Action Date: 22 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Bayliss
Change date: 2016-08-22
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Change person director company with change date
Date: 22 Sep 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Bayliss
Change date: 2015-09-21
Documents
Change person secretary company with change date
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-09-21
Officer name: Ms Hilary Brearley
Documents
Change person director company with change date
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Hilary Brearley
Change date: 2015-09-21
Documents
Accounts with accounts type total exemption small
Date: 09 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: 15 Sep 2014
Action Date: 05 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-05
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 05 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-05
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 05 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-05
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 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: 12 Sep 2011
Action Date: 05 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-05
Documents
Change corporate secretary company with change date
Date: 12 Sep 2011
Action Date: 12 Sep 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Company Creations & Control Ltd
Change date: 2011-09-12
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 05 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-05
Documents
Change corporate secretary company with change date
Date: 09 Sep 2010
Action Date: 05 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-09-05
Officer name: Company Creations & Control Ltd
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 05 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-05
Officer name: Ms Hilary Brearley
Documents
Change person secretary company with change date
Date: 09 Sep 2010
Action Date: 05 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-05
Officer name: Hilary Brearley
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/08; full list of members
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 07 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/05; full list of members
Documents
Legacy
Date: 07 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 07 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 31 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/03; full list of members
Documents
Legacy
Date: 31 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 31/10/03 from: 1 woodall house farm dowcarr lane woodall sheffield south yorkshire S26 7XN
Documents
Legacy
Date: 13 Jul 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/03 to 31/12/03
Documents
Legacy
Date: 23 Oct 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
HALLAM FOE DISTRIBUTION LIMITED
401 GOVAN ROAD,GLASGOW,G51 2QJ
Number: | SC297548 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
4 DEMPSTER CLOSE,SURREY,KT6 5EZ
Number: | 04752298 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ALAN GARDENS,ROMFORD,RM7 0HD
Number: | 11507496 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 DUNVILLE ROAD,BEDFORD,MK40 4DZ
Number: | 11455446 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 71 TURNBERRY PARK ROAD,LEEDS,LS27 7LE
Number: | 10366006 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNRISE OPERATIONS TETTENHALL LIMITED
HILL HOUSE,LONDON,EC4A 3TR
Number: | 05663739 |
Status: | LIQUIDATION |
Category: | Private Limited Company |