POPULO DESIGN AND BUILD LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Second filing for the appointment of Ms Deborah Leila Heenan as a director

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

08/05/258 May 2025 Termination of appointment of Antony Travers as a director on 2025-03-31

View Document

08/05/258 May 2025 Termination of appointment of Suzanne Marie Forster as a director on 2025-04-11

View Document

08/05/258 May 2025 Termination of appointment of Hardeep Singh Bhermi as a director on 2025-03-31

View Document

31/12/2431 December 2024 Full accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Termination of appointment of Tim Alex Seddon as a director on 2024-09-04

View Document

04/09/244 September 2024 Termination of appointment of Stephen William Quartermain as a director on 2024-09-04

View Document

04/09/244 September 2024 Termination of appointment of Delroy Morgan as a director on 2024-09-04

View Document

21/08/2421 August 2024 Registered office address changed from Discovery House Third Floor 379-381 High Street London E15 4QZ England to Third Floor, Discover House 379 - 381 High Street London E15 4QZ on 2024-08-21

View Document

16/07/2416 July 2024 Change of details for Populo Living Limited as a person with significant control on 2024-07-16

View Document

11/07/2411 July 2024 Appointment of Ms Deborah Heenan as a director on 2020-07-24

View Document

01/07/241 July 2024 Change of details for Populo Living Limited as a person with significant control on 2024-07-01

View Document

07/06/247 June 2024 Appointment of Mr Delroy Morgan as a director on 2024-05-20

View Document

07/06/247 June 2024 Termination of appointment of Ruchira Neotia as a director on 2024-06-01

View Document

14/05/2414 May 2024 Appointment of Mr Hardeep Singh Bhermi as a director on 2022-10-05

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

12/02/2412 February 2024 Termination of appointment of John Michael Joannou as a director on 2024-02-09

View Document

06/01/246 January 2024 Full accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Registered office address changed from 373 High Street London E15 4QZ England to Discovery House Third Floor 379-381 High Street London E15 4QZ on 2023-11-30

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

20/04/2320 April 2023 Change of details for Red Door Ventures Limited as a person with significant control on 2020-06-19

View Document

08/02/238 February 2023 Appointment of Mr John Michael Joannou as a director on 2023-01-11

View Document

31/01/2331 January 2023 Termination of appointment of James Blake as a director on 2022-12-31

View Document

21/09/2221 September 2022 Full accounts made up to 2022-03-31

View Document

08/02/228 February 2022 Memorandum and Articles of Association

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

14/01/2214 January 2022 Appointment of Mr Robin James Atkin-House as a director on 2021-12-16

View Document

31/12/2131 December 2021 Full accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Termination of appointment of Stephen Ross Benson as a director on 2021-11-19

View Document

13/07/2113 July 2021 Termination of appointment of Sarah Elizabeth Gaventa as a director on 2021-07-06

View Document

05/07/215 July 2021 Appointment of Ms Ruchira Neotia as a director on 2021-06-01

View Document

05/07/215 July 2021 Termination of appointment of John Andrew Swinney as a director on 2021-06-30

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR ANTONY TRAVERS

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR JAMES BLAKE

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR STEPHEN WILLIAM QUARTERMAIN

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

19/11/1919 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR MICHAEL WILLIAM HOLLAND

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR STEPHEN ROSS BENSON

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MONTGOMERY

View Document

08/06/198 June 2019 ARTICLES OF ASSOCIATION

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOOD

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MONTGOMERY / 01/12/2017

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 373 373 HIGH STREET STRATFORD LONDON E15 4QZ ENGLAND

View Document

08/05/198 May 2019 Registered office address changed from , 373 373 High Street, Stratford, London, E15 4QZ, England to Discovery House Third Floor 379-381 High Street London E15 4QZ on 2019-05-08

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH GAVENTA / 01/12/2017

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR NIGEL PAUL TAYLOR

View Document

02/04/192 April 2019 ALTER ARTICLES 13/03/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

26/03/1926 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096432240001

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MISS SUZANNE MARIE FORSTER

View Document

26/11/1826 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTIE

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK SHAW

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR KENT TAYLOR

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, SECRETARY KENT TAYLOR

View Document

17/07/1817 July 2018 SECRETARY APPOINTED MR ROB ATKIN-HOUSE

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR LESLEY-ANNE ALEXANDER

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM UNIT 319 BURFORD BUSINESS CENTRE 11 BURFORD ROAD STRATFORD LONDON E15 2ST

View Document

16/02/1816 February 2018 Registered office address changed from , Unit 319 Burford Business Centre, 11 Burford Road, Stratford, London, E15 2st to Discovery House Third Floor 379-381 High Street London E15 4QZ on 2018-02-16

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RED DOOR VENTURES LIMITED

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR PATRICK DAVID SHAW

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED JOSEPH MONTGOMERY

View Document

05/12/165 December 2016 Registered office address changed from , 30 Finsbury Circus, London, EC2M 7DT, United Kingdom to Discovery House Third Floor 379-381 High Street London E15 4QZ on 2016-12-05

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 30 FINSBURY CIRCUS LONDON EC2M 7DT UNITED KINGDOM

View Document

18/11/1618 November 2016 SECRETARY APPOINTED KENT TAYLOR

View Document

03/11/163 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/08/163 August 2016 DIRECTOR APPOINTED SARAH ELIZABETH GAVENTA

View Document

29/06/1629 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED LESLEY-ANNE ALEXANDER

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR KENT TAYLOR

View Document

08/03/168 March 2016 CURRSHO FROM 30/06/2016 TO 31/03/2016

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR JOHN ANDREW SWINNEY

View Document

06/10/156 October 2015 DIRECTOR APPOINTED DAVID EDWARD CHRISTIE

View Document

17/06/1517 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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