POPLAR GRANGE BARNT GREEN MANAGEMENT LIMITED

5 Laurel Gardens 5 Laurel Gardens, Birmingham, B45 8RP, Uk, United Kingdom
StatusACTIVE
Company No.05055860
Category
Incorporated25 Feb 2004
Age20 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

POPLAR GRANGE BARNT GREEN MANAGEMENT LIMITED is an active with number 05055860. It was incorporated 20 years, 3 months, 21 days ago, on 25 February 2004. The company address is 5 Laurel Gardens 5 Laurel Gardens, Birmingham, B45 8RP, Uk, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 04 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 04 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2022

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-09

Officer name: Mr Michael Anthony Jones

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2022

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Francis Rice

Termination date: 2020-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 04 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Address

Type: AD01

New address: 5 Laurel Gardens Barnt Green Birmingham Uk B45 8RP

Change date: 2018-09-26

Old address: 2 Laurel Gardens Barnt Green Birmingham Uk B45 8RP United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Address

Type: AD01

Old address: 5 Laurel Gardens Barnt Green Birmingham Uk B45 8RP

New address: 2 Laurel Gardens Barnt Green Birmingham Uk B45 8RP

Change date: 2018-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Feb 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Nov 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-31

Officer name: Steven John Evans

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Parveen Akhtar

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-29

Officer name: Parveen Akhtar

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-29

Officer name: John Rawnsley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Feb 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Feb 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Change person secretary company with change date

Date: 25 Feb 2013

Action Date: 19 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-04-19

Officer name: Mr Steven John Evans

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2013

Action Date: 19 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-19

Officer name: Mr Steven John Evans

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change person secretary company with change date

Date: 10 Apr 2012

Action Date: 10 Apr 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Steven John Evans

Change date: 2012-04-10

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2012

Action Date: 10 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-10

Officer name: Mr Steven John Evans

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Feb 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 May 2011

Action Date: 25 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Mar 2010

Action Date: 25 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-25

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Address

Type: AD01

Old address: 2 Laurel Gardens Bittell Road Barnt Green Birmingham B45 8RP

Change date: 2010-03-02

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Dr Peter Francis Rice

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: John Rawnsley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/02/09

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/02/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/02/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/02/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 25/02/05

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 08/11/04 from: blackbrook gate blackbrook park avenue taunton somerset TA1 2PG

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 25 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATING IMPAKT LTD

2A VICTORIA WORKS,BIRMINGHAM,B1 3PE

Number:11872799
Status:ACTIVE
Category:Private Limited Company

ENDLESS POSSIBILITIES BEAUTY LTD.

24 HARRINGTON HILL,LONDON,E5 9EY

Number:11020542
Status:ACTIVE
Category:Private Limited Company

GLEBE CLOSE RESIDENTS MANAGEMENT COMPANY LIMITED

NORFOLK HOUSE,KING'S LYNN,PE30 4NG

Number:04283505
Status:ACTIVE
Category:Private Limited Company

PJ WILSON PLUMBING AND HEATING LTD

8 GARTON CLOSE,NOTTINGHAM,NG6 8RZ

Number:10730923
Status:ACTIVE
Category:Private Limited Company

PP3 SOLUTIONS LIMITED

4 COTMAN WALK,BRISTOL,BS7 9UQ

Number:08273061
Status:ACTIVE
Category:Private Limited Company

SALE AND DAVYS PLAYGROUP LIMITED

THE LOCK HOUSE PINGLE LANE,DERBY,DE73 7GN

Number:11591856
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