THE POPLARS FREEHOLD COMPANY LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Accounts for a dormant company made up to 2024-10-31

View Document

25/03/2525 March 2025 Appointment of Mr Stephen James Livesey as a director on 2025-03-20

View Document

25/03/2525 March 2025 Appointment of Mrs Jennifer Murray as a director on 2025-03-20

View Document

24/02/2524 February 2025 Registered office address changed from 6 Clinton Avenue Nottingham Nottinghamshire NG5 1AW to 23 Rectory Road West Bridgford Nottingham NG2 6BE on 2025-02-24

View Document

15/01/2515 January 2025 Second filing of Confirmation Statement dated 2024-11-15

View Document

02/12/242 December 2024 Termination of appointment of Rowan Elizabeth Tanner as a director on 2024-04-03

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-15 with updates

View Document

02/12/242 December 2024 Cessation of Rowan Elizabeth Tanner as a person with significant control on 2024-04-03

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/07/244 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

12/06/2412 June 2024 Appointment of John Richard White as a secretary on 2024-04-04

View Document

18/05/2418 May 2024 Termination of appointment of Rowan Elizabeth Tanner as a secretary on 2024-04-04

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-15 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/01/233 January 2023 Accounts for a dormant company made up to 2022-10-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-15 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-11-15 with updates

View Document

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/12/2011 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RICHARD WHITE

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL GRAYSON

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT WHITE / 01/08/2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR JOHN ROBERT WHITE

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARK CARTER

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MS ROWAN ELIZABETH TANNER

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, SECRETARY MARK CARTER

View Document

10/02/1610 February 2016 SECRETARY APPOINTED MS ROWAN ELIZABETH TANNER

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/12/152 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/11/1421 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/11/1329 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CAEDMON GRAYSON / 07/11/2013

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/11/1226 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/11/1129 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK PATRICK ANTHONY CARTER / 01/10/2010

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/01/1015 January 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM C/O ANTHON MARLOW HAWTHORNDEN 3 CRANMER STREET NOTTINGHAM NOTTINGHAMSHIRE NG3 4GH

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 15/11/08; NO CHANGE OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/08/085 August 2008 PREVSHO FROM 30/11/2007 TO 31/10/2007

View Document

26/02/0826 February 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: CUMBERLAND COURT 80 MOUNT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 6HH

View Document

20/11/0720 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 S366A DISP HOLDING AGM 20/02/07

View Document

15/11/0615 November 2006 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