THE POPLARS WARFORD PARK MANAGEMENT LIMITED

Company Documents

DateDescription
16/02/2516 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

29/01/2429 January 2024 Termination of appointment of Nicola Mary Cartwright as a director on 2023-01-29

View Document

29/01/2429 January 2024 Appointment of Ms Stephanie Jayne Davies as a director on 2024-01-29

View Document

29/01/2429 January 2024 Appointment of Ms Susan Ann Stone as a director on 2024-01-29

View Document

02/10/232 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/10/2227 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/02/2227 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENRY

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MRS ANNE HENRY

View Document

28/11/1928 November 2019 CESSATION OF MICHAEL ROBERT HENRY AS A PSC

View Document

18/05/1918 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

09/05/179 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 2 2 THE POPLARS,WARFORD PARK, FAULKNERS LANE MOBBERLEY CHESHIRE WA16 7PE UNITED KINGDOM

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 2 THE POPLARS WARFORD PARK, FAULKNERS LANE MOBBERLEY KNUTSFORD CHESHIRE WA16 7PE ENGLAND

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT HENRY / 23/01/2017

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR HAROLD BRISCOE

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MR MICHAEL ROBERT HENRY

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, SECRETARY JOHN DUNLOP

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM GROVE HOUSE WARFORD PARK FAULKNERS LANE KNUTSFORD CHESHIRE WA16 7PE

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR JAMES KIERAN KNIBBS

View Document

12/04/1612 April 2016 SECRETARY APPOINTED MRS JANET CREWE

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DUNLOP

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DUNLOP

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/07/1319 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/03/138 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/08/128 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

20/02/1220 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/111 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/03/109 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET CREWE / 01/10/2009

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/05/097 May 2009 DIRECTOR APPOINTED HAROLD MALCOLM BRISCOE

View Document

17/02/0917 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 SECRETARY RESIGNED

View Document

27/04/0027 April 2000 REGISTERED OFFICE CHANGED ON 27/04/00 FROM: 55 PO BOX 7 SPA ROAD LONDON SE16 3QQ

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 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