STONEPOPPY PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/01/2515 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

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

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

19/10/2319 October 2023 Total exemption 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

10/01/2310 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

11/10/2211 October 2022 Total exemption 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

10/01/2210 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

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

View Accounts

13/08/2013 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

19/06/1919 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

10/10/1810 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR ROGER ELLIOTT

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MRS ALLISON JANE ELLIOTT

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

04/05/174 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/02/165 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM C&L ASSOCIATES UK LIMITED 55 OUTRAM STREET SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 4BG

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED DR NIGEL KENWARD

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE WELFORD

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/155 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR MAY NIGHTINGALE

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BRAILSFORD

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAY

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MRS JULIE ELLEN WELFORD

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM FLAT 3 TURNPIKE LODGE 42 STEEP TURNPIKE MATLOCK DERBYSHIRE DE4 3DP UNITED KINGDOM

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, SECRETARY IAN DOLBY

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAY / 17/02/2012

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM C/O IAN DOLBY BUSINESS SERVICES SUITE 1 MANSFIELD HOUSE 22 NORTHGATE SLEAFORD LINCOLNSHIRE NG34 7DA UNITED KINGDOM

View Document

17/02/1217 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAU / 04/05/2011

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR PENNY DAY

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MR MICHAEL DAU

View Document

10/02/1110 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

17/12/1017 December 2010 SECRETARY APPOINTED MR IAN KEITH DOLBY

View Document

17/12/1017 December 2010 REGISTERED OFFICE CHANGED ON 17/12/2010 FROM TURNPIKE LODGE 42 STEEP TURNPIKE MATLOCK DERBYSHIRE DE4 3DP

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR ALISON HODGSON

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/04/1025 April 2010 APPOINTMENT TERMINATED, SECRETARY BENJAMIN BRAILSFORD

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN BRAILSFORD / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / BRNJAMIN BRAILSFORD / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENNY ANN DAY / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON LILIAN HODGSON / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAY DOROTHY GEORGINA NIGHTINGALE / 28/01/2010

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED ALISON LILIAN HODGSON

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATE, DIRECTOR STEPHEN ANDREW PARKER LOGGED FORM

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN PARKER

View Document

02/05/092 May 2009 SECRETARY APPOINTED BRNJAMIN BRAILSFORD

View Document

02/05/092 May 2009 APPOINTMENT TERMINATED SECRETARY PENNY DAY

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED BENJAMIN BRAILSFORD

View Document

03/02/093 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/2009 FROM TURNPIKE LODGE 42 STEEP TURNPIKE MATLOCK DERBYSHIRE DE4 4AX

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED MAY DOROTHY GEORGINA NIGHTINGALE

View Document

31/07/0831 July 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

23/01/0823 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 REGISTERED OFFICE CHANGED ON 26/10/07 FROM: 1 MITCHELL BRISTOL BS1 6BU

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 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