POPHAM GATE LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Receiver's abstract of receipts and payments to 2025-02-05

View Document

03/09/243 September 2024 Satisfaction of charge 051772160013 in full

View Document

03/09/243 September 2024 Satisfaction of charge 051772160012 in full

View Document

16/02/2416 February 2024 Appointment of receiver or manager

View Document

15/01/2415 January 2024 Order of court to wind up

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

01/03/211 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 051772160015

View Document

27/10/2027 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 051772160014

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

18/11/1918 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051772160012

View Document

18/11/1918 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051772160013

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

09/07/199 July 2019 CESSATION OF STUART WIGGINS AS A PSC

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE WIGGINS

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM LAUNCHPAD CHARRINGTONS HOUSE THE CAUSEWAY BISHOP'S STORTFORD HERTFORDSHIRE CM23 2EN UNITED KINGDOM

View Document

10/05/1910 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051772160011

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM HONEYSUCKLE HOUSE GREAT HADHAM ROAD BISHOP'S STORTFORD CM23 4BS ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM MANNSCROSS STABLES STAMBOURNE ROAD GREAT YELDHAM HALSTEAD CO9 4RA ENGLAND

View Document

01/05/181 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051772160010

View Document

01/05/181 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051772160009

View Document

04/03/184 March 2018 31/07/17 UNAUDITED ABRIDGED

View Document

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051772160006

View Document

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051772160007

View Document

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051772160005

View Document

24/11/1724 November 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 051772160007

View Document

24/11/1724 November 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 051772160006

View Document

24/11/1724 November 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 051772160005

View Document

23/11/1723 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051772160008

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR STUART WIGGINS

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/04/1713 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051772160007

View Document

13/04/1713 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051772160006

View Document

19/03/1719 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

01/10/161 October 2016 REGISTERED OFFICE CHANGED ON 01/10/2016 FROM WESTON BUSINESS CENTRE PARSONAGE ROAD TAKELEY BISHOP'S STORTFORD HERTFORDSHIRE CM22 6PU

View Document

28/08/1628 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/06/1615 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051772160005

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR STUART WIGGINS

View Document

02/09/152 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051772160004

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

19/07/1519 July 2015 APPOINTMENT TERMINATED, SECRETARY COLIN MCVICAR

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/11/147 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051772160004

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/06/1419 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM HONEYSUCKLE HOUSE GREAT HADHAM ROAD BISHOP'S STORTFORD HERTFORDSHIRE CM23 4BS

View Document

10/06/1410 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/06/145 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN MCVICAR

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, SECRETARY RAPID BUSINESS SERVICES LIMITED

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM THREMHALL PARK START HILL BISHOP'S STORTFORD HERTFORDSHIRE CM22 7WE

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR COLIN MCVICAR

View Document

30/04/1430 April 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/06/1318 June 2013 12/06/13 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/04/131 April 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/02/1229 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

06/07/116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEE CHARLES WIGGINS / 17/02/2011

View Document

23/02/1123 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

23/02/1123 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAPID BUSINESS SERVICES LIMITED / 01/10/2009

View Document

23/02/1123 February 2011 SECRETARY'S CHANGE OF PARTICULARS / COLIN MCVICAR / 17/02/2011

View Document

03/09/103 September 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR STUART WIGGINS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

30/07/0830 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 NEW SECRETARY APPOINTED

View Document

27/09/0727 September 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: WILSON'S CORNER 1ST FLOOR 1-5 INGRAVE ROAD BRENTWOOD ESSEX CM15 8AP

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0611 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

29/03/0629 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 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