THE POPLARS DIDCOT (5A) MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewRegister inspection address has been changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE England to 126a High Street Ruislip Greater London HA48LL

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

13/08/2513 August 2025 NewRegistered office address changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2025-08-13

View Document

11/08/2511 August 2025 NewSecretary's details changed

View Document

09/08/259 August 2025 NewChange of details for Leasehold Management Services Ltd as a person with significant control on 2023-09-18

View Document

10/06/2510 June 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

20/01/2420 January 2024 Secretary's details changed for Leasehold Management Services Limited on 2024-01-20

View Document

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

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

05/07/235 July 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

21/09/2221 September 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

14/04/2114 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

14/08/2014 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

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

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

26/07/1826 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

20/03/1720 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR SARA MCKENZIE

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WILLIAMS

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/09/153 September 2015 09/08/15 NO MEMBER LIST

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROSS TYLER

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/08/1414 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEASEHOLD MANAGEMENT SERVICES LIMITED / 04/08/2014

View Document

11/08/1411 August 2014 SAIL ADDRESS CHANGED FROM: 5 PRIORY ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6SE ENGLAND

View Document

11/08/1411 August 2014 09/08/14 NO MEMBER LIST

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 5 PRIORY ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6SE

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/08/1319 August 2013 09/08/13 NO MEMBER LIST

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/08/1228 August 2012 09/08/12 NO MEMBER LIST

View Document

22/08/1122 August 2011 09/08/11 NO MEMBER LIST

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA LISA MCKENZIE / 09/08/2010

View Document

23/08/1023 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/08/1023 August 2010 SAIL ADDRESS CREATED

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS TYLER / 09/08/2010

View Document

23/08/1023 August 2010 09/08/10 NO MEMBER LIST

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DANIEL WILLIAMS / 09/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANITA LINDA MARY STRONG / 09/08/2010

View Document

23/08/1023 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEASEHOLD MANAGEMENT SERVICES LIMITED / 09/08/2010

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED SARA LISA MCKENZIE

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED ANITA LINDA MARY STRONG

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED ROSS TYLER

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR DORIS READ

View Document

10/08/0910 August 2009 ANNUAL RETURN MADE UP TO 09/08/09

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED DIRECTOR SARA MCKENZIE

View Document

29/08/0829 August 2008 ANNUAL RETURN MADE UP TO 09/08/08

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 ANNUAL RETURN MADE UP TO 09/08/07

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/09/0615 September 2006 ANNUAL RETURN MADE UP TO 09/08/06

View Document

18/05/0618 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/09/056 September 2005 ANNUAL RETURN MADE UP TO 09/08/05

View Document

19/04/0519 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED

View Document

17/11/0417 November 2004 SECRETARY RESIGNED

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 ANNUAL RETURN MADE UP TO 09/08/04

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM: LEASEHOLD MANAGEMENT SVS LTD 49 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RN

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 ANNUAL RETURN MADE UP TO 09/08/03

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

29/08/0229 August 2002 ANNUAL RETURN MADE UP TO 09/08/02

View Document

12/03/0212 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/08/0122 August 2001 ANNUAL RETURN MADE UP TO 09/08/01

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/09/0012 September 2000 ANNUAL RETURN MADE UP TO 09/08/00

View Document

26/04/0026 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/08/9925 August 1999 ANNUAL RETURN MADE UP TO 09/08/99

View Document

08/04/998 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/08/9825 August 1998 ANNUAL RETURN MADE UP TO 09/08/98

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/04/9817 April 1998 DIRECTOR RESIGNED

View Document

05/09/975 September 1997 ANNUAL RETURN MADE UP TO 09/08/97

View Document

06/05/976 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/08/9622 August 1996 ANNUAL RETURN MADE UP TO 09/08/96

View Document

16/05/9616 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

25/08/9525 August 1995 ANNUAL RETURN MADE UP TO 09/08/95

View Document

04/08/954 August 1995 NEW SECRETARY APPOINTED

View Document

28/07/9528 July 1995 REGISTERED OFFICE CHANGED ON 28/07/95 FROM: 1-3 EVRON PLACE HERTFORD HERTFORDSHIRE SG14 1PA

View Document

25/05/9525 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/01/9512 January 1995 REGISTERED OFFICE CHANGED ON 12/01/95 FROM: 1-3 EVRON PLACE HERTFORD SG14 1PA

View Document

01/12/941 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/941 December 1994 NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 ANNUAL RETURN MADE UP TO 09/08/94

View Document

29/08/9329 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/08/939 August 1993 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