POPLARACE LTD
Status | ACTIVE |
Company No. | 05457447 |
Category | Private Limited Company |
Incorporated | 19 May 2005 |
Age | 19 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
POPLARACE LTD is an active private limited company with number 05457447. It was incorporated 19 years, 19 days ago, on 19 May 2005. The company address is Second Floor De Burgh House Second Floor De Burgh House, Wickford, SS12 0FD, Essex.
Company Fillings
Confirmation statement with no updates
Date: 22 May 2024
Action Date: 19 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-19
Documents
Accounts with accounts type dormant
Date: 12 Dec 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Accounts with accounts type dormant
Date: 21 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Accounts with accounts type dormant
Date: 31 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Appoint person director company with name date
Date: 27 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-30
Officer name: Mrs Jade Louise Hawkins
Documents
Termination director company with name termination date
Date: 27 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Raymond Greaves
Termination date: 2020-09-30
Documents
Accounts with accounts type dormant
Date: 07 Aug 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Accounts with accounts type dormant
Date: 03 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Accounts with accounts type dormant
Date: 12 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Notification of a person with significant control
Date: 19 Sep 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Animo Associates Limited
Notification date: 2018-09-01
Documents
Cessation of a person with significant control
Date: 19 Sep 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-01
Psc name: Gary Alan Stern
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Accounts with accounts type dormant
Date: 20 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Accounts with accounts type dormant
Date: 10 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Termination director company with name termination date
Date: 18 Apr 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kelly Louise Sicheri
Termination date: 2016-01-01
Documents
Appoint person director company with name date
Date: 18 Apr 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Raymond Greaves
Appointment date: 2016-01-01
Documents
Accounts with accounts type dormant
Date: 13 Jul 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Accounts with accounts type dormant
Date: 26 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Change person director company with change date
Date: 03 Jan 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Kelly Louise Sicheri
Change date: 2014-01-01
Documents
Accounts with accounts type dormant
Date: 11 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Change corporate secretary company with change date
Date: 20 May 2013
Action Date: 11 Sep 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Kingsley Secretaries Limited
Change date: 2012-09-11
Documents
Change person director company with change date
Date: 20 May 2013
Action Date: 11 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Kelly Louise Sicheri
Change date: 2012-09-11
Documents
Change registered office address company with date old address
Date: 20 May 2013
Action Date: 20 May 2013
Category: Address
Type: AD01
Old address: Second Floor De Burgh House Market Road Wickford Essex SS12 0BB
Change date: 2013-05-20
Documents
Accounts with accounts type dormant
Date: 30 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Accounts with accounts type dormant
Date: 23 Aug 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Accounts with accounts type dormant
Date: 26 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Change corporate secretary company with change date
Date: 16 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Kingsley Secretaries Limited
Change date: 2009-10-01
Documents
Termination director company with name
Date: 02 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zoe Templar
Documents
Appoint person director company with name
Date: 02 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Kelly Louise Sicheri
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Zoe Templar
Change date: 2009-10-01
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Jun 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Accounts with accounts type dormant
Date: 17 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 04 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 04/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director james saint
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed miss zoe templar
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director lucy hudd
Documents
Legacy
Date: 28 Aug 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / lucy hudd / 18/08/2008
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/08; full list of members
Documents
Legacy
Date: 20 May 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 20 May 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 29 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Resolution
Date: 25 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/07; full list of members
Documents
Legacy
Date: 22 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 15 Sep 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 13 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/06; full list of members
Documents
Legacy
Date: 13 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/05/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 10/08/05 from: 39A leicester road salford manchester M7 4AS
Documents
Legacy
Date: 10 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11760199 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARTISANS' HOUSE,NORTHAMPTON,NN4 7BF
Number: | 09684098 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRIFFIN TECHNICAL SOLUTIONS LTD
UNIT 60, STATION ROAD WORKSHOPS STATION ROAD,BRISTOL,BS15 4PJ
Number: | 06888881 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHILL HOUSE,LONDON,EC1V 9BW
Number: | 09044080 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 CAMBRIDGE GARDENS,LONDON,W10 6HS
Number: | 09304012 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
RIVENDENE DEVELOPMENTS LIMITED
YOUNGS INDUSTRIAL ESTATE,READING,RG7 4PQ
Number: | 01766188 |
Status: | ACTIVE |
Category: | Private Limited Company |