POPLAR PROPERTY HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 10104304 |
Category | Private Limited Company |
Incorporated | 05 Apr 2016 |
Age | 8 years, 1 month, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 24 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 101043040001
Documents
Mortgage satisfy charge full
Date: 24 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 101043040002
Documents
Mortgage satisfy charge full
Date: 24 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 101043040003
Documents
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
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
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
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
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
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
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
Some Companies
JHUMAT HOUSE,BARKING,IG11 8BB
Number: | 09372942 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11392140 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FLEET PLACE,LONDON,EC4M 7RD
Number: | 10757284 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE,WILMSLOW,SK9 1PT
Number: | 11924097 |
Status: | ACTIVE |
Category: | Private Limited Company |