51 POPPLETON ROAD LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-09-14 with no updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/05/2410 May 2024 Micro company accounts made up to 2023-08-31

View Document

17/09/2317 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Micro company accounts made up to 2022-08-31

View Document

25/09/2225 September 2022 Notification of Polly Broad as a person with significant control on 2022-09-25

View Document

25/09/2225 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

25/09/2225 September 2022 Notification of Liam Erskine as a person with significant control on 2022-09-25

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/08/217 August 2021 Notification of Morgan Alexandra Allen as a person with significant control on 2021-06-25

View Document

07/08/217 August 2021 Termination of appointment of Benjamin Scott Allen as a secretary on 2021-08-06

View Document

06/08/216 August 2021 Appointment of Miss Polly Broad as a director on 2021-07-25

View Document

06/08/216 August 2021 Termination of appointment of Naomi Honor Louise Christabel Lamb as a director on 2021-07-25

View Document

06/08/216 August 2021 Termination of appointment of Benjamin Scott Allen as a director on 2021-07-25

View Document

06/08/216 August 2021 Appointment of Mr Liam Erskine as a director on 2021-07-25

View Document

03/08/213 August 2021 Appointment of Miss Morgan Alexandra Allen as a secretary on 2021-07-25

View Document

18/07/2118 July 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

29/05/1929 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/06/183 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

03/06/183 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

04/02/184 February 2018 DIRECTOR APPOINTED MISS MORGAN ALEXANDRA ALLEN

View Document

19/01/1819 January 2018 CESSATION OF ANDREW RHYS VAUGHAN THOMAS AS A PSC

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW THOMAS

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR LAUREN THOMAS

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR LAUREN THOMAS

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MRS LAUREN INNES THOMAS

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN SCOTT ALLEN

View Document

12/09/1712 September 2017 CESSATION OF BENJAMIN SCOTT ALLEN AS A PSC

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS NAOMI HONOR LOUISE CHRISTABEL LAMB / 12/09/2017

View Document

12/09/1712 September 2017 SECRETARY APPOINTED MR BENJAMIN SCOTT ALLEN

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR BENJAMIN SCOTT ALLEN

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MS NAOMI HONOR LOUISE CHRISTABEL LAMB

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 51A POPPLETON ROAD POPPLETON ROAD LEYTONSTONE LONDON E11 1LP ENGLAND

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN SCOTT ALLEN

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/07/1728 July 2017 CESSATION OF ANGELA AND JAMES EALES THORPE AS A PSC

View Document

28/07/1728 July 2017 SECRETARY APPOINTED MR ANDREW RHYS VAUGHAN THOMAS

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, SECRETARY ANGELA THORPE

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES EALES

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANGELA THORPE

View Document

30/05/1730 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

26/03/1726 March 2017 DIRECTOR APPOINTED MRS LAUREN INNES THOMAS

View Document

26/03/1726 March 2017 DIRECTOR APPOINTED MR ANDREW RHYS VAUGHAN THOMAS

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/06/1624 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

15/06/1615 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 51B POPPLETON ROAD LEYTONSTONE LONDON E11 1LP

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA REECE

View Document

03/03/163 March 2016 SECRETARY APPOINTED MISS ANGELA THORPE

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, SECRETARY PATRICIA REECE

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR FRANK PARISH

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/06/154 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

23/05/1423 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

18/05/1318 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/06/128 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

19/05/1219 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

30/05/1130 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

30/05/1130 May 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK LAWRENCE PARISH / 05/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM EALES / 05/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA THORPE / 05/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE REECE / 05/06/2010

View Document

06/05/106 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

05/06/095 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

15/08/0715 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company