POUPART HOLDINGS LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

21/07/2521 July 2025 New

View Document

21/07/2521 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

21/07/2521 July 2025 New

View Document

21/07/2521 July 2025 New

View Document

27/09/2427 September 2024 Termination of appointment of David John Gray as a director on 2024-09-17

View Document

27/09/2427 September 2024 Termination of appointment of James Fallowfield-Smith as a director on 2024-09-17

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

08/08/248 August 2024 Change of details for Poupart Berryworld Holdings Limited as a person with significant control on 2024-08-05

View Document

07/08/247 August 2024 Registered office address changed from Turnford Place Turnford Herts EN10 8EH United Kingdom to Turnford Place Great Cambridge Road Broxbourne Hertfordshire EN10 6NH on 2024-08-07

View Document

07/08/247 August 2024 Director's details changed for Mr Adam Lewis Olins on 2024-08-05

View Document

07/08/247 August 2024 Director's details changed for Mr Adam Lewis Olins on 2024-08-05

View Document

05/08/245 August 2024 Registered office address changed from The Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG United Kingdom to Turnford Place Turnford Herts EN10 8EH on 2024-08-05

View Document

05/08/245 August 2024 Change of details for Poupart Berryworld Holdings Limited as a person with significant control on 2024-08-05

View Document

17/07/2417 July 2024 Full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Registration of charge 062969440011, created on 2024-04-30

View Document

05/04/245 April 2024 Satisfaction of charge 062969440009 in full

View Document

03/04/243 April 2024 Satisfaction of charge 062969440008 in full

View Document

28/03/2428 March 2024 Termination of appointment of Robin Charles Alfred Dawson as a director on 2024-03-28

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

12/10/2312 October 2023 Registration of charge 062969440010, created on 2023-09-29

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

31/05/2331 May 2023 Director's details changed for Mr James Fallowfield-Smith on 2023-05-31

View Document

31/05/2331 May 2023 Director's details changed for Mr David John Gray on 2023-05-31

View Document

31/05/2331 May 2023 Director's details changed for Mr Robin Charles Alfred Dawson on 2023-05-31

View Document

31/05/2331 May 2023 Director's details changed for Mr Adam Lewis Olins on 2023-05-31

View Document

18/05/2318 May 2023 Change of details for Poupart Berryworld Holdings Limited as a person with significant control on 2023-04-06

View Document

18/04/2318 April 2023 Registered office address changed from Level 5 9 Hatton Street London NW8 8PL to The Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG on 2023-04-18

View Document

19/12/2219 December 2022 Change of details for Poupart Berryworld Holdings Limited as a person with significant control on 2022-08-12

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

01/07/211 July 2021 Appointment of Mr James Fallowfield-Smith as a director on 2021-06-14

View Document

01/07/211 July 2021 Termination of appointment of John Oldcorn as a director on 2021-06-14

View Document

17/07/2017 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062969440007

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062969440006

View Document

24/07/1924 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/07/1924 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/07/1924 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/07/1924 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/07/1924 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

19/06/1919 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARNES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR JOHN OLDCORN

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062969440009

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062969440008

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR LAURENCE OLINS

View Document

27/07/1627 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

15/07/1515 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/10/142 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062969440006

View Document

02/10/142 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062969440007

View Document

08/07/148 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

23/08/1323 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/08/135 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

19/07/1219 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

21/05/1221 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/12/1122 December 2011 AUDITOR'S RESIGNATION

View Document

09/11/119 November 2011 AUDITOR'S RESIGNATION

View Document

06/07/116 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

27/04/1127 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CHARLES ALFRED DAWSON / 20/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BARNES / 20/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GRAY / 20/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE STEPHEN OLINS / 20/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LEWIS OLINS / 20/07/2010

View Document

07/07/107 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

14/05/1014 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/03/1015 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/03/1015 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/03/108 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 02/03/2010

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUNTER

View Document

08/08/098 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/07/0924 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADAM OLINS / 01/08/2008

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED SECRETARY ANDREW BARNES

View Document

15/07/0815 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HUNTER / 04/07/2007

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADAM OLINS / 04/04/2008

View Document

12/03/0812 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/11/0727 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0725 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/079 September 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 S366A DISP HOLDING AGM 31/07/07

View Document

25/07/0725 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0725 July 2007 NC INC ALREADY ADJUSTED 03/07/07

View Document

22/07/0722 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 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