POPPIES - PEAK DISTRICT LIMITED

212a Bocking Lane, Sheffield, S8 7BP, England
StatusACTIVE
Company No.05583153
CategoryPrivate Limited Company
Incorporated05 Oct 2005
Age18 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

POPPIES - PEAK DISTRICT LIMITED is an active private limited company with number 05583153. It was incorporated 18 years, 8 months, 9 days ago, on 05 October 2005. The company address is 212a Bocking Lane, Sheffield, S8 7BP, England.



Company Fillings

Accounts with accounts type micro entity

Date: 14 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-28

Officer name: Christine Ann Kirkman

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Michael Kirkman

Termination date: 2022-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2022

Action Date: 28 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-28

Psc name: Simona Ainsworth

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2022

Action Date: 28 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christine Ann Kirkman

Cessation date: 2022-01-28

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2022

Action Date: 28 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Michael Kirkman

Cessation date: 2022-01-28

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2022

Action Date: 28 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-28

Psc name: Joshua Dominic Ainsworth

Documents

View document PDF

Change person director company

Date: 16 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company

Date: 16 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-15

Old address: Ashdown 3 White Edge Drive Baslow Bakewell Derbyshire DE45 1SJ

New address: 212a Bocking Lane Sheffield S8 7BP

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Ann Kirkman

Termination date: 2022-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-28

Officer name: Mrs Simona Ainsworth

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Dominic Ainsworth

Appointment date: 2022-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 05 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 05 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 05 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2009

Action Date: 05 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-05

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christine Ann Kirkman

Change date: 2009-10-05

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-05

Officer name: Charles Michael Kirkman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/06 to 31/03/07

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 18/10/05 from: jones burns & davies 1 west street eckington sheffield S21 4GA

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 14/10/05 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Incorporation company

Date: 05 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXECUTIVE EVENTS SCOTLAND LIMITED

219 WESTBURN ROAD,GLASGOW,G72 7TB

Number:SC498213
Status:ACTIVE
Category:Private Limited Company

GOLDEN DICE LIMITED

21 BROAD STREET MALL,READING,RG1 7QE

Number:06438011
Status:ACTIVE
Category:Private Limited Company

HARWOOD SHROPSHIRE LIMITED

2-3 THE INSTONES BUILDINGS THE SQUARE,BROSELEY,TF12 5EW

Number:06513814
Status:ACTIVE
Category:Private Limited Company

LT ADVISORY SERVICES LTD

12 LONDON MEWS,LONDON,W2 1HY

Number:11866912
Status:ACTIVE
Category:Private Limited Company

REFRESH-A-DECK LIMITED

15 CORNWALL ROAD,STOURBRIDGE,DY8 4TE

Number:06274311
Status:ACTIVE
Category:Private Limited Company

SHAWS PAINTERS & DECORATORS LTD

110 MERRIVALE ROAD,STAFFORD,ST17 9EH

Number:09523902
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