POPLAR PROPERTY HOLDINGS LIMITED

12a Fleet Business Park Sandy Lane 12a Fleet Business Park Sandy Lane, Fleet, GU52 8BF, Hampshire, England
StatusACTIVE
Company No.10104304
CategoryPrivate Limited Company
Incorporated05 Apr 2016
Age8 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

POPLAR PROPERTY HOLDINGS LIMITED is an active private limited company with number 10104304. It was incorporated 8 years, 1 month, 16 days ago, on 05 April 2016. The company address is 12a Fleet Business Park Sandy Lane 12a Fleet Business Park Sandy Lane, Fleet, GU52 8BF, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lucy Kate Stadlen

Change date: 2022-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Address

Type: AD01

New address: 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF

Change date: 2022-11-21

Old address: 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Address

Type: AD01

Old address: 2 C-D-E Macfarlane Road London W12 7JZ England

Change date: 2020-12-04

New address: 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Stephen Stadlen

Cessation date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Jonathan Stephen Stadlen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Jonathan Stephen Stadlen

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mrs Lucy Kate Stadlen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101043040001

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101043040002

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101043040003

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Address

Type: AD01

New address: 2 C-D-E Macfarlane Road London W12 7JZ

Old address: 5-7 Poplar Mews Poplar Mews Uxbridge Road London W12 7JS England

Change date: 2017-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-05

Old address: First Floor, Studland Hall Studland Street London W6 0JS United Kingdom

New address: 5-7 Poplar Mews Poplar Mews Uxbridge Road London W12 7JS

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2016

Action Date: 09 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101043040002

Charge creation date: 2016-05-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2016

Action Date: 09 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101043040003

Charge creation date: 2016-05-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2016

Action Date: 22 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101043040001

Charge creation date: 2016-04-22

Documents

View document PDF

Incorporation company

Date: 05 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARMAT HEALTHCARE LIMITED

JHUMAT HOUSE,BARKING,IG11 8BB

Number:09372942
Status:ACTIVE
Category:Private Limited Company

CANDY-HOLIC UK LTD

THE OLD SCHOOL,DUDLEY,DY2 7JT

Number:11342019
Status:ACTIVE
Category:Private Limited Company

CHRIS WALKER PLUMBING & HEATING LTD

49 HUNTERS HILL PARK,CRAIGAVON,BT63 6TA

Number:NI656161
Status:ACTIVE
Category:Private Limited Company

GARBIN UK LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11392140
Status:ACTIVE
Category:Private Limited Company

IWSR MIDCO LIMITED

5 FLEET PLACE,LONDON,EC4M 7RD

Number:10757284
Status:ACTIVE
Category:Private Limited Company

NCR GRAPHICS LIMITED

ENTERPRISE HOUSE,WILMSLOW,SK9 1PT

Number:11924097
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