THE POPPIES MANAGEMENT (NO.3) LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 Total exemption full accounts made up to 2025-04-30

View Document

18/04/2518 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

23/07/2423 July 2024 Accounts for a dormant company made up to 2024-04-30

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

25/06/1925 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

25/06/1825 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

03/08/173 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

16/06/1616 June 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

05/04/165 April 2016 02/04/16 NO MEMBER LIST

View Document

31/07/1531 July 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

30/04/1530 April 2015 02/04/15 NO MEMBER LIST

View Document

28/05/1428 May 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

03/04/143 April 2014 02/04/14 NO MEMBER LIST

View Document

21/06/1321 June 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

04/04/134 April 2013 02/04/13 NO MEMBER LIST

View Document

19/09/1219 September 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

15/05/1215 May 2012 02/04/12 NO MEMBER LIST

View Document

14/04/1214 April 2012 02/04/11 NO MEMBER LIST

View Document

18/05/1118 May 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

09/06/109 June 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 02/04/10 NO MEMBER LIST

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST DEREK BROWN / 12/04/2010

View Document

17/06/0917 June 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

03/04/093 April 2009 ANNUAL RETURN MADE UP TO 02/04/09

View Document

12/06/0812 June 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

07/04/087 April 2008 ANNUAL RETURN MADE UP TO 04/04/08

View Document

14/06/0714 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

15/05/0715 May 2007 ANNUAL RETURN MADE UP TO 04/04/07

View Document

15/08/0615 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

10/04/0610 April 2006 ANNUAL RETURN MADE UP TO 04/04/06

View Document

14/07/0514 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

06/04/056 April 2005 ANNUAL RETURN MADE UP TO 04/04/05

View Document

29/06/0429 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

31/03/0431 March 2004 ANNUAL RETURN MADE UP TO 04/04/04

View Document

23/06/0323 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

13/04/0313 April 2003 ANNUAL RETURN MADE UP TO 04/04/03

View Document

17/06/0217 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

18/04/0218 April 2002 ANNUAL RETURN MADE UP TO 19/04/02

View Document

13/09/0113 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM: 130 APSELEYS MEAD BRADLEY STOKE NORTH BRISTOL SOUTH GLOUCESTERSHIRE BS32 0BG

View Document

16/08/0116 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 ANNUAL RETURN MADE UP TO 19/04/01

View Document

09/04/019 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/016 April 2001 NEW SECRETARY APPOINTED

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

27/04/0027 April 2000 ANNUAL RETURN MADE UP TO 19/04/00

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

26/04/9926 April 1999 ANNUAL RETURN MADE UP TO 19/04/99

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

29/09/9829 September 1998 NEW SECRETARY APPOINTED

View Document

21/09/9821 September 1998 SECRETARY RESIGNED

View Document

21/09/9821 September 1998 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 ANNUAL RETURN MADE UP TO 19/04/98

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

24/04/9724 April 1997 ANNUAL RETURN MADE UP TO 19/04/97

View Document

06/01/976 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

09/04/969 April 1996 ANNUAL RETURN MADE UP TO 19/04/96

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

10/04/9510 April 1995 ANNUAL RETURN MADE UP TO 19/04/95

View Document

05/01/955 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 REGISTERED OFFICE CHANGED ON 05/01/95 FROM: 134 APSELEYS MEAD PEAR TREE ROAD BRADLEY STOKE NORTH BRISTOL BS12 OBG

View Document

05/01/955 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9428 September 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

10/05/9410 May 1994 ANNUAL RETURN MADE UP TO 19/04/94

View Document

15/09/9315 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

17/05/9317 May 1993 ANNUAL RETURN MADE UP TO 19/04/93

View Document

17/05/9317 May 1993 REGISTERED OFFICE CHANGED ON 17/05/93

View Document

17/05/9317 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9317 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

08/05/928 May 1992 ANNUAL RETURN MADE UP TO 19/04/92

View Document

02/08/912 August 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

07/06/917 June 1991 ANNUAL RETURN MADE UP TO 18/04/91

View Document

21/06/9021 June 1990 REGISTERED OFFICE CHANGED ON 21/06/90 FROM: ROWAN HOUSE BARNETT WAY BARNWOOD GLOUCESTER GL4 7RT

View Document

21/06/9021 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9011 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/9011 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9019 April 1990 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