POPLAR HARCA PROJECTS LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewAppointment of Miss Gelina Claudine Menville as a director on 2025-09-16

View Document

28/11/2428 November 2024 Termination of appointment of Alexandra Louise Woolmore as a director on 2024-11-26

View Document

07/10/247 October 2024 Full accounts made up to 2024-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

09/10/239 October 2023 Full accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Termination of appointment of Mark Robert Sweeny as a secretary on 2023-08-22

View Document

22/08/2322 August 2023 Appointment of Mrs Aisha Kimberley Lalloo as a secretary on 2023-08-22

View Document

16/08/2316 August 2023 Termination of appointment of Aisha Kimberley Lalloo as a secretary on 2023-08-16

View Document

16/08/2316 August 2023 Appointment of Mr Mark Robert Sweeny as a secretary on 2023-08-16

View Document

28/07/2328 July 2023 Registration of charge 034649960006, created on 2023-07-26

View Document

03/03/233 March 2023 Registration of charge 034649960005, created on 2023-03-02

View Document

31/01/2331 January 2023 Termination of appointment of Jonathan Christopher Spearing as a secretary on 2023-01-31

View Document

31/01/2331 January 2023 Appointment of Mrs Aisha Kimberley Lalloo as a secretary on 2023-01-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

23/11/2223 November 2022 Full accounts made up to 2022-03-31

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2021-03-31

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL FINBAR HUNT / 29/05/2019

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / POPLAR HOUSING AND REGENERATION COMMUNITY ASSOCIATION LIMITED / 26/03/2019

View Document

04/04/194 April 2019 REDUCE ISSUED CAPITAL 26/03/2019

View Document

04/04/194 April 2019 STATEMENT BY DIRECTORS

View Document

04/04/194 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 2

View Document

04/04/194 April 2019 26/03/19 STATEMENT OF CAPITAL GBP 9516375

View Document

04/04/194 April 2019 ALTER ARTICLES 26/03/2019

View Document

04/04/194 April 2019 SOLVENCY STATEMENT DATED 26/03/19

View Document

28/03/1928 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034649960001

View Document

28/03/1928 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034649960002

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 167A EAST INDIA DOCK ROAD LONDON E14 0EA

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

25/10/1825 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / POPLAR HOUSING AND REGENERATION COMMUNITY ASSOCIATION LIMITED / 23/02/2018

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN BRICKELL / 24/11/2017

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MISS ALEXANDRA LOUISE WOOLMORE

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN WOOLARD

View Document

11/12/1511 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN BRICKELL / 08/12/2015

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE CONROY

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MR PAUL MARTIN BRICKELL

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/11/1418 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

23/10/1423 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED COLIN THOMAS WOOLARD

View Document

19/11/1319 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR NEAL FINBAR HUNT

View Document

09/10/139 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/08/1316 August 2013 COMPANY NAME CHANGED POPLAR HARCA (REFURBISHMENT) LIMITED CERTIFICATE ISSUED ON 16/08/13

View Document

14/11/1214 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

22/10/1222 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/11/1117 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

03/11/103 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SEARLE

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED MRS BERNADETTE SARAH CONROY

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWIN ARTHUR STRIDE / 01/10/2009

View Document

13/11/0913 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY SEARLE / 01/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN EDWIN ARTHUR STRIDE / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY SEARLE / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWIN ARTHUR STRIDE / 01/10/2009

View Document

20/10/0920 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

14/11/0814 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 RETURN MADE UP TO 13/11/07; NO CHANGE OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/11/0518 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/12/0012 December 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/05/0030 May 2000 REGISTERED OFFICE CHANGED ON 30/05/00 FROM: ROOM 223 BOW HOUSE 153-159 BOW ROAD LONDON E3 2SE

View Document

08/02/008 February 2000 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/12/9811 December 1998 RETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 REGISTERED OFFICE CHANGED ON 27/08/98 FROM: 6 NEW SQUARE LINCOLNS INN LONDON WC2A 3RP

View Document

08/06/988 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 NEW SECRETARY APPOINTED

View Document

01/06/981 June 1998 SECRETARY RESIGNED

View Document

01/06/981 June 1998 DIRECTOR RESIGNED

View Document

01/06/981 June 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99

View Document

01/06/981 June 1998 REGISTERED OFFICE CHANGED ON 01/06/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

27/05/9827 May 1998 COMPANY NAME CHANGED AZTECDANCE LIMITED CERTIFICATE ISSUED ON 27/05/98

View Document

13/11/9713 November 1997 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