POPLARS NURSERY GARDEN CENTRE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewResolutions

View Document

10/07/2510 July 2025 NewStatement of capital following an allotment of shares on 2025-07-02

View Document

10/07/2510 July 2025 NewStatement of capital following an allotment of shares on 2025-07-02

View Document

10/07/2510 July 2025 NewStatement of capital following an allotment of shares on 2025-07-02

View Document

10/07/2510 July 2025 NewStatement of capital following an allotment of shares on 2025-07-02

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-23 with updates

View Document

14/10/2414 October 2024 Full accounts made up to 2024-01-31

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Resolutions

View Document

08/02/248 February 2024 Appointment of Mr Colin Neal Goodhand as a director on 2024-02-01

View Document

08/02/248 February 2024 Statement of capital following an allotment of shares on 2024-02-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

05/10/235 October 2023 Full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

18/10/2218 October 2022 Full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

24/09/2124 September 2021 Full accounts made up to 2021-01-31

View Document

06/07/216 July 2021 Satisfaction of charge 1 in full

View Document

06/07/216 July 2021 Satisfaction of charge 036882040004 in full

View Document

06/07/216 July 2021 Satisfaction of charge 036882040003 in full

View Document

06/07/216 July 2021 Satisfaction of charge 2 in full

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

17/09/1817 September 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

14/09/1714 September 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

18/11/1618 November 2016 CURRSHO FROM 28/02/2017 TO 31/01/2017

View Document

03/11/163 November 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

05/01/165 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

26/11/1526 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

06/11/156 November 2015 01/10/15 STATEMENT OF CAPITAL GBP 1184

View Document

06/11/156 November 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

06/11/156 November 2015 01/10/15 STATEMENT OF CAPITAL GBP 1184

View Document

06/11/156 November 2015 01/10/15 STATEMENT OF CAPITAL GBP 1184

View Document

06/11/156 November 2015 01/10/15 STATEMENT OF CAPITAL GBP 1184

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036882040004

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036882040003

View Document

02/01/152 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

25/11/1425 November 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

24/12/1324 December 2013 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

02/01/132 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

23/10/1223 October 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

04/01/124 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ZOE GOODHAND / 01/12/2010

View Document

25/01/1125 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

19/01/1119 January 2011 21/10/10 STATEMENT OF CAPITAL GBP 1180

View Document

02/11/102 November 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZOE GOODHAND / 01/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET LITTLE / 01/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER LITTLE / 01/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONATHAN LITTLE / 01/12/2009

View Document

18/01/1018 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

21/10/0921 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09

View Document

24/12/0824 December 2008 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08

View Document

03/01/083 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

02/01/022 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

12/01/0112 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

20/01/0020 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 NEW DIRECTOR APPOINTED

View Document

06/06/996 June 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 28/02/00

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 SECRETARY RESIGNED

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 NEW SECRETARY APPOINTED

View Document

05/03/995 March 1999 REGISTERED OFFICE CHANGED ON 05/03/99 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD, CARDIFF CF4 3JN

View Document

26/02/9926 February 1999 ALTER MEM AND ARTS 17/02/99

View Document

24/02/9924 February 1999 COMPANY NAME CHANGED HARVEST MANAGEMENT LIMITED CERTIFICATE ISSUED ON 25/02/99

View Document

22/02/9922 February 1999 NC INC ALREADY ADJUSTED 17/02/99

View Document

22/02/9922 February 1999 £ NC 100/10000 17/02/99

View Document

23/12/9823 December 1998 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