POUPART IMPORTS LIMITED
Status | ACTIVE |
Company No. | 09381898 |
Category | Private Limited Company |
Incorporated | 09 Jan 2015 |
Age | 9 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
POUPART IMPORTS LIMITED is an active private limited company with number 09381898. It was incorporated 9 years, 4 months, 23 days ago, on 09 January 2015. The company address is The Henley Building The Henley Building, Henley On Thames, RG9 1HG, Oxfordshire, United Kingdom.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 08 May 2024
Action Date: 30 Apr 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-04-30
Charge number: 093818980003
Documents
Mortgage satisfy charge full
Date: 04 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093818980001
Documents
Termination director company with name termination date
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Charles Alfred Dawson
Termination date: 2024-03-28
Documents
Change person director company with change date
Date: 16 Nov 2023
Action Date: 05 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-05
Officer name: Mr Jonathan Mathew Olins
Documents
Accounts with accounts type full
Date: 13 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Oct 2023
Action Date: 29 Sep 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-09-29
Charge number: 093818980002
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 21 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-21
Documents
Confirmation statement with no updates
Date: 15 Aug 2023
Action Date: 15 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-15
Documents
Change person director company with change date
Date: 01 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-31
Officer name: Mr Jonathan Mathew Olins
Documents
Change person director company with change date
Date: 31 May 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-31
Officer name: Mr David John Gray
Documents
Change person director company with change date
Date: 31 May 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Fallowfield-Smith
Change date: 2023-05-31
Documents
Change person director company with change date
Date: 31 May 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robin Charles Alfred Dawson
Change date: 2023-05-31
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2023
Action Date: 18 Apr 2023
Category: Address
Type: AD01
New address: The Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG
Old address: Level 5 9 Hatton Street London NW8 8PL England
Change date: 2023-04-18
Documents
Accounts with accounts type full
Date: 16 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 15 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-15
Documents
Certificate change of name company
Date: 19 Oct 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed poupart produce LIMITED\certificate issued on 19/10/21
Documents
Confirmation statement with updates
Date: 13 Aug 2021
Action Date: 13 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-13
Documents
Cessation of a person with significant control
Date: 05 Aug 2021
Action Date: 04 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Poupart Limited
Cessation date: 2021-08-04
Documents
Notification of a person with significant control
Date: 05 Aug 2021
Action Date: 04 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-08-04
Psc name: Poupart Holdings Limited
Documents
Termination director company with name termination date
Date: 02 Aug 2021
Action Date: 29 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-29
Officer name: Mark Culley
Documents
Legacy
Date: 31 Jul 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 31 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 31 Jul 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 31 Jul 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 31 Jul 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Termination director company
Date: 31 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name termination date
Date: 29 Jul 2021
Action Date: 29 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-29
Officer name: Matthew Charles Hancock
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 05 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-05
Documents
Termination director company with name termination date
Date: 01 Jul 2021
Action Date: 14 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Oldcorn
Termination date: 2021-06-14
Documents
Appoint person director company with name date
Date: 01 Jul 2021
Action Date: 14 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-14
Officer name: Mr James Fallowfield-Smith
Documents
Change person director company with change date
Date: 02 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Oldcorn
Change date: 2021-03-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 04 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 04 Aug 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 04 Aug 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 04 Aug 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-14
Documents
Change person director company with change date
Date: 29 Aug 2019
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Culley
Change date: 2019-08-19
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-22
Documents
Accounts with accounts type audit exemption subsiduary
Date: 24 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 24 Jun 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 24 Jun 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Legacy
Date: 24 Jun 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2019
Action Date: 10 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-10
New address: Level 5 9 Hatton Street London NW8 8PL
Old address: 9 Level 5 Hatton Street London NW8 8PL
Documents
Termination director company with name termination date
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-16
Officer name: Andrew John Barnes
Documents
Accounts with accounts type audit exemption subsiduary
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 03 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 03 Oct 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Legacy
Date: 03 Oct 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Confirmation statement with no updates
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Appoint person director company with name date
Date: 20 Jun 2018
Action Date: 20 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-20
Officer name: Mr John Oldcorn
Documents
Change person director company with change date
Date: 03 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-01
Officer name: Mr Jonathan Mathew Olins
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 10 Oct 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16
Documents
Legacy
Date: 09 Oct 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16
Documents
Legacy
Date: 09 Oct 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Resolution
Date: 02 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Sep 2017
Action Date: 22 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-09-22
Charge number: 093818980001
Documents
Confirmation statement with updates
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Termination director company with name termination date
Date: 04 Jul 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Lewis Olins
Termination date: 2017-07-03
Documents
Termination director company with name termination date
Date: 16 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-31
Officer name: Laurence Stephen Olins
Documents
Accounts with accounts type audit exemption subsiduary
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Legacy
Date: 26 Sep 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15
Documents
Legacy
Date: 06 Sep 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15
Documents
Legacy
Date: 06 Sep 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15
Documents
Legacy
Date: 06 Sep 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15
Documents
Confirmation statement with updates
Date: 08 Jul 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Change account reference date company previous shortened
Date: 07 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-01-31
New date: 2015-12-31
Documents
Termination director company with name termination date
Date: 25 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Edward Butlin
Termination date: 2016-05-17
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Some Companies
9 WESTFIELD DRIVE,HARROW,HA3 9EG
Number: | 11621372 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 VANCOUVER CLOSE,ORPINGTON,BR6 9XR
Number: | 11844866 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ST. CROSS ROAD,FARNHAM,GU10 5PG
Number: | 06267109 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 ESSEX ROAD,MALDON,CM9 6JH
Number: | 10617072 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CLUB LANE,LEEDS,LS13 1JG
Number: | 10779203 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SUPERYACHT CREW ACADEMY OF OXFORD, UK LIMITED
20 HIGH STREET,WATLINGTON,OX49 5PY
Number: | 11449332 |
Status: | ACTIVE |
Category: | Private Limited Company |