THE POPLARS (13) DIDCOT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

12/07/2512 July 2025 NewCompulsory strike-off action has been discontinued

View Document

12/07/2512 July 2025 NewCompulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

05/03/255 March 2025 Secretary's details changed for Warwick Estates Property Management Ltd on 2025-03-04

View Document

04/03/254 March 2025 Registered office address changed from Warwick Estates Property Management Ltd Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Field House Station Approach Harlow Essex CM20 2FB on 2025-03-04

View Document

09/10/249 October 2024 Termination of appointment of Michael Sexton as a director on 2024-09-25

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

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

View Accounts

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

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

View Accounts

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

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

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

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

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

View Accounts

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

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

View Accounts

12/12/1812 December 2018 DIRECTOR APPOINTED MS DAVINA GAMMER

View Document

10/09/1810 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

20/02/1820 February 2018 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LIMITED

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM C/O AXIS MANAGEMENT LTD LOWER GROUND FLOOR 5 ROYAL CRESCENT CHELTENHAM GLOUCESTERSHIRE GL50 3DA

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES HENRY MONAGHAN / 01/12/2017

View Document

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

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

03/05/173 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/08/1518 August 2015 04/08/15 NO MEMBER LIST

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM SUITE 2.6 FESTIVAL HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH

View Document

07/08/147 August 2014 04/08/14 NO MEMBER LIST

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR LEIGH PEARCEY

View Document

08/05/148 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/08/137 August 2013 04/08/13 NO MEMBER LIST

View Document

28/05/1328 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WORTHINGTON

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MR ROBERT JAMES HENRY MONAGHAN

View Document

08/08/128 August 2012 04/08/12 NO MEMBER LIST

View Document

08/03/128 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

04/08/114 August 2011 04/08/11 NO MEMBER LIST

View Document

15/03/1115 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/08/106 August 2010 04/08/10 NO MEMBER LIST

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY WORTHINGTON / 04/08/2010

View Document

24/07/1024 July 2010 DIRECTOR APPOINTED MR LEIGH ANDRE PEARCEY

View Document

24/07/1024 July 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MARSHALL

View Document

07/05/107 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

28/08/0928 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 ANNUAL RETURN MADE UP TO 04/08/09

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 8 KING EDWARD STREET OXFORD OXFORDSHIRE OX1 4HL

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY OXFORD COMPANY SERVICES LTD

View Document

22/10/0822 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/09/084 September 2008 ANNUAL RETURN MADE UP TO 04/08/08

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT MONAGHAN

View Document

26/09/0726 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 ANNUAL RETURN MADE UP TO 04/08/07

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 ANNUAL RETURN MADE UP TO 04/08/06

View Document

12/06/0612 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0511 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/08/0524 August 2005 ANNUAL RETURN MADE UP TO 04/08/05

View Document

24/08/0524 August 2005 SECRETARY RESIGNED

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: 8 OXFORD STREET WOODSTOCK OXFORDSHIRE OX20 1TP

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/08/0412 August 2004 ANNUAL RETURN MADE UP TO 04/08/04

View Document

24/10/0324 October 2003 NEW SECRETARY APPOINTED

View Document

24/10/0324 October 2003 SECRETARY RESIGNED

View Document

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

View Document

25/09/0325 September 2003 ANNUAL RETURN MADE UP TO 04/08/03

View Document

25/09/0325 September 2003 NEW SECRETARY APPOINTED

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM: BELCON HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

09/09/039 September 2003 SECRETARY RESIGNED

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 ANNUAL RETURN MADE UP TO 04/08/02

View Document

19/06/0219 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 ANNUAL RETURN MADE UP TO 04/08/01

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 REGISTERED OFFICE CHANGED ON 30/05/01 FROM: 1-3 EVRON PLACE HERTFORD HERTFORDSHIRE SG14 1PA

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/08/007 August 2000 ANNUAL RETURN MADE UP TO 04/08/00

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/08/9912 August 1999 ANNUAL RETURN MADE UP TO 04/08/99

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/09/981 September 1998 ANNUAL RETURN MADE UP TO 04/08/98

View Document

08/09/978 September 1997 ANNUAL RETURN MADE UP TO 04/08/97

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/01/9724 January 1997 REGISTERED OFFICE CHANGED ON 24/01/97 FROM: 1-3 EVRON PLACE HERTFORD HERTFORDSHIRE SG14 1PA

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 SECRETARY RESIGNED

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

30/12/9630 December 1996 REGISTERED OFFICE CHANGED ON 30/12/96 FROM: 1-3 EVRON PLACE HERTFORD SG14 1PA

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 ANNUAL RETURN MADE UP TO 04/08/96

View Document

09/08/959 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/08/954 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information