HUTTON POPLARS MANAGEMENT LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-21 with updates

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/09/2320 September 2023 Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF to 42 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AJ on 2023-09-20

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/05/2124 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

06/11/196 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/03/1915 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

06/03/186 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

16/11/1616 November 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

04/03/164 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

10/12/1510 December 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

16/03/1516 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM INNOVIS HOUSE 108 HIGH STREET CRAWLEY WEST SUSSEX RH10 1AS

View Document

04/04/144 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

07/03/147 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

07/03/137 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE MICHELE OVENDEN / 19/11/2012

View Document

30/03/1230 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

05/03/125 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE MICHELE FURNELL / 20/02/2011

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE MICHELE FURNELL / 01/03/2011

View Document

10/03/1110 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEE / 18/02/2011

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

07/04/107 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NELSON

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

27/02/0927 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM CLAREMONT HOUSE 95 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/2008 FROM STONEHAM HOUSE 17 SCARBROOK ROAD CROYDON SURREY CR0 1SQ

View Document

26/02/0826 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/03/032 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

18/02/9818 February 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 RETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

18/02/9718 February 1997 DIRECTOR RESIGNED

View Document

13/04/9613 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

28/02/9628 February 1996 RETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 DIRECTOR RESIGNED

View Document

25/09/9525 September 1995 DIRECTOR RESIGNED

View Document

25/09/9525 September 1995 DIRECTOR RESIGNED

View Document

06/03/956 March 1995 RETURN MADE UP TO 21/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

14/09/9414 September 1994 NEW DIRECTOR APPOINTED

View Document

04/09/944 September 1994 NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 RETURN MADE UP TO 21/02/94; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

05/03/935 March 1993 RETURN MADE UP TO 21/02/93; FULL LIST OF MEMBERS

View Document

21/06/9221 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

26/03/9226 March 1992 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

04/03/924 March 1992 RETURN MADE UP TO 21/02/92; FULL LIST OF MEMBERS

View Document

24/09/9124 September 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

11/04/9111 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

17/02/9117 February 1991 EXEMPTION FROM APPOINTING AUDITORS 31/03/90

View Document

17/02/9117 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

12/09/9012 September 1990 NEW DIRECTOR APPOINTED

View Document

12/09/9012 September 1990 NEW DIRECTOR APPOINTED

View Document

12/09/9012 September 1990 NEW DIRECTOR APPOINTED

View Document

12/09/9012 September 1990 DIRECTOR RESIGNED

View Document

21/02/8921 February 1989 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