THE POPPLETON CENTRE LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

02/07/232 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

03/07/213 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DIXON

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

20/05/1920 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM DIXON - TREASURER

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/07/1731 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/07/1615 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/09/1526 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/07/1510 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER HAWKINS

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR ALLAN JOHN JONES

View Document

25/07/1325 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, SECRETARY PETER HAWKINS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/10/1217 October 2012 SECRETARY APPOINTED MR PETER HAWKINS

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/08/1230 August 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR RODERICK CLARK

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALLAN JONES

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/01/129 January 2012 DIRECTOR APPOINTED MR PETER HAWKINS

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR ROBERT ANDREW WOOD

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/07/1114 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR GRAHAM EDWIN DIXON

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR IAN EDWARDS

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK JOHN CLARK / 25/06/2010

View Document

22/07/1022 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 52 FRONT STREET ACOMB YORK YO24 3BX

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILIP EDWARDS / 25/06/2010

View Document

01/07/101 July 2010 DIRECTOR APPOINTED ALLAN JOHN JONES

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HAWKINS

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, SECRETARY PETER HAWKINS

View Document

04/06/104 June 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

25/06/0925 June 2009 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