POPPYFIELDS MANAGEMENT LIMITED

Company Documents

DateDescription
01/06/251 June 2025 Confirmation statement made on 2025-05-17 with updates

View Document

12/12/2412 December 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/07/2321 July 2023 Micro company accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR STUART DAVIDSON

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

10/01/1910 January 2019 SECRETARY APPOINTED MISS LOUISE SHARON WILLIAMS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, SECRETARY HERTFORD COMPANY SECRETARIES LIMITED

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

16/01/1816 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

13/01/1613 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/06/1511 June 2015 DIRECTOR APPOINTED MR STUART CHARLES DAVIDSON

View Document

08/06/158 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/05/155 May 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARK SERJENT

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, SECRETARY NICOLA DENNING

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR RACHEL BARTLETT

View Document

02/03/152 March 2015 CORPORATE SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR JOHN CHARLES LEWIS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/08/145 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

06/04/146 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

06/04/146 April 2014 APPOINTMENT TERMINATED, DIRECTOR MELVYN JARVIS

View Document

18/04/1318 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

15/01/1315 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/05/1229 May 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN JARVIS / 25/05/2012

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/04/114 April 2011 SECRETARY APPOINTED MISS NICOLA MARGARET DENNING

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY HERTFORD COMPANY SECRETARIES LIMITED

View Document

22/03/1122 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

03/02/113 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR MARK BRIAN SERJENT

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MISS RACHEL ELIZABETH BARTLETT

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR GILES SINCLAIR

View Document

14/04/1014 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

05/03/105 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR UNITED KINGDOM

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM R M G HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED SECRETARY HELEN JEFFERIES

View Document

17/06/0917 June 2009 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR HELEN JEFFERIES

View Document

11/06/0911 June 2009 SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED

View Document

07/06/097 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 101 LONGS DRIVE YATE BRISTOL SOUTH GLOUCESTERSHIRE BS37 5XW

View Document

12/02/0912 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED DIRECTOR MARK SERJENT

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM: CPM HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

03/05/073 May 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 15/03/05; NO CHANGE OF MEMBERS

View Document

02/08/042 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/042 August 2004 NEW SECRETARY APPOINTED

View Document

17/04/0417 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/06/037 June 2003 NEW SECRETARY APPOINTED

View Document

07/06/037 June 2003 SECRETARY RESIGNED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

01/06/021 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/03/0228 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM: 1-3 EVRON PLACE HERTFORD SG14 1PA

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 RETURN MADE UP TO 15/03/01; NO CHANGE OF MEMBERS

View Document

02/03/012 March 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS

View Document

26/03/9926 March 1999 REGISTERED OFFICE CHANGED ON 26/03/99 FROM: GARDENERS ARDELEY STEVENAGE HERTS SG2 7AR

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 SECRETARY RESIGNED

View Document

19/01/9919 January 1999 NEW SECRETARY APPOINTED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/05/9725 May 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 ACC. REF. DATE EXTENDED FROM 30/06/96 TO 31/12/96

View Document

17/09/9617 September 1996 NEW SECRETARY APPOINTED

View Document

17/09/9617 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 DIRECTOR RESIGNED

View Document

16/04/9616 April 1996 RETURN MADE UP TO 15/03/96; NO CHANGE OF MEMBERS

View Document

23/11/9523 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

31/03/9531 March 1995 RETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 DIRECTOR RESIGNED

View Document

25/11/9425 November 1994 NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

22/04/9422 April 1994 RETURN MADE UP TO 15/03/94; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

02/06/932 June 1993 RETURN MADE UP TO 15/03/93; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993 DIRECTOR RESIGNED

View Document

02/06/932 June 1993 REGISTERED OFFICE CHANGED ON 02/06/93 FROM: KENTAX HOUSE 131 WARE ROAD HERTFORD HERTS SG13 7EF

View Document

15/03/9315 March 1993 DIRECTOR RESIGNED

View Document

07/12/927 December 1992 DIRECTOR RESIGNED

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

21/06/9221 June 1992 RETURN MADE UP TO 15/03/92; NO CHANGE OF MEMBERS

View Document

02/04/922 April 1992 RETURN MADE UP TO 15/03/91; NO CHANGE OF MEMBERS

View Document

09/12/919 December 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/919 December 1991 DIRECTOR RESIGNED

View Document

21/10/9121 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

18/06/9118 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

06/03/916 March 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

28/02/9128 February 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/09/9021 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/8914 December 1989 NEW DIRECTOR APPOINTED

View Document

14/12/8914 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/8914 December 1989 REGISTERED OFFICE CHANGED ON 14/12/89 FROM: OMICRON WINDMILL HILL BUSINESS PARK SWINDON WILTSHIRE SN5 9YU

View Document

30/05/8930 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/05/8930 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/8930 May 1989 REGISTERED OFFICE CHANGED ON 30/05/89 FROM: C/O NEEDHAM & JAMES WINDSOR HOUSE TEMPLE ROW BIRMINGHAM B2 5LF

View Document

15/03/8915 March 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