THE POPLARS (WISTASTON) MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05946781 |
Category | |
Incorporated | 26 Sep 2006 |
Age | 17 years, 7 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
THE POPLARS (WISTASTON) MANAGEMENT LIMITED is an active with number 05946781. It was incorporated 17 years, 7 months, 2 days ago, on 26 September 2006. The company address is North Point North Point, Shrewsbury, SY1 3BF, Shropshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2023
Action Date: 26 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-26
Documents
Change corporate secretary company with change date
Date: 26 Sep 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-09-26
Officer name: Cosec Management Services Limited
Documents
Change corporate secretary company with change date
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-10-12
Officer name: Cosec Management Services Limited
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Accounts with accounts type dormant
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 28 Sep 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Accounts with accounts type dormant
Date: 19 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Accounts with accounts type dormant
Date: 29 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2016
Action Date: 25 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-25
Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF
Documents
Annual return company with made up date no member list
Date: 28 Sep 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Termination director company with name termination date
Date: 01 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-01
Officer name: Alan Parker
Documents
Accounts with accounts type dormant
Date: 19 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 20 Jan 2015
Action Date: 20 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-20
Officer name: Robert Ernest Cottrell
Documents
Annual return company with made up date no member list
Date: 29 Sep 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Accounts with accounts type dormant
Date: 17 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 03 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Edwards
Documents
Annual return company with made up date no member list
Date: 26 Sep 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Accounts with accounts type dormant
Date: 25 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 05 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Darlington
Documents
Annual return company with made up date no member list
Date: 29 Oct 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date
Date: 27 Oct 2011
Action Date: 26 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-26
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 09 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Lewis Mills
Documents
Appoint person director company with name
Date: 29 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Ernest Cottrell
Documents
Appoint person director company with name
Date: 29 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan Parker
Documents
Appoint person director company with name
Date: 29 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan William Darlington
Documents
Annual return company with made up date
Date: 08 Oct 2010
Action Date: 26 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-26
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 28 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Chuter
Documents
Appoint person director company with name
Date: 28 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Jonathan Martin Edwards
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/09/09
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / cosec management services LTD / 06/05/2009
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2008 to 31/12/2008
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed cosec management services LTD
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/09/08
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary housemans management secretarial LIMITED
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director housemans management company LIMITED
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed martin chuter
Documents
Accounts with accounts type dormant
Date: 27 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/09/07
Documents
Some Companies
21 ABILITY HOUSE,ABINGDON,OX14 1RL
Number: | 07422660 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11503868 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CHURCH CLOSE,CHESTERFIELD,S43 3LU
Number: | 10175153 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CASINO,HOVE,BN3 2PJ
Number: | 04359013 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE A SUITE A,BARNES,SW13 9LW
Number: | 06695496 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 KIRKWOOD GARDENS,GATESHEAD,NE10 8TP
Number: | 10345711 |
Status: | ACTIVE |
Category: | Private Limited Company |