POPPLETON PROPERTY CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 07334899 |
Category | Private Limited Company |
Incorporated | 03 Aug 2010 |
Age | 13 years, 11 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
POPPLETON PROPERTY CONSULTANCY LIMITED is an active private limited company with number 07334899. It was incorporated 13 years, 11 months, 3 days ago, on 03 August 2010. The company address is 203 Melton Road 203 Melton Road, Doncaster, DN5 7NU, England.
Company Fillings
Accounts with accounts type micro entity
Date: 21 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with updates
Date: 17 May 2024
Action Date: 03 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-03
Documents
Change to a person with significant control
Date: 03 May 2024
Action Date: 03 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-03
Psc name: Mrs Jayne Poppleton
Documents
Change to a person with significant control
Date: 03 May 2024
Action Date: 03 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-03
Psc name: Mr David John Poppleton
Documents
Change person director company with change date
Date: 03 May 2024
Action Date: 03 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-03
Officer name: Mr David John Poppleton
Documents
Change person director company with change date
Date: 03 May 2024
Action Date: 03 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-03
Officer name: Mrs Jayne Patricia Poppleton
Documents
Accounts with accounts type micro entity
Date: 26 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 03 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 05 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 03 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-03
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 30 Sep 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-23
Officer name: Mrs Jayne Patricia Poppleton
Documents
Change person director company with change date
Date: 30 Sep 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-23
Officer name: Mr David John Poppleton
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-30
Old address: 23 Park Avenue Sprotbrough Doncaster South Yorkshire DN5 7LW
New address: 203 Melton Road Sprotbrough Doncaster DN5 7NU
Documents
Change to a person with significant control
Date: 30 Sep 2019
Action Date: 23 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-23
Psc name: Mrs Jayne Poppleton
Documents
Change to a person with significant control
Date: 30 Sep 2019
Action Date: 23 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-23
Psc name: Mr David John Poppleton
Documents
Appoint person director company with name date
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jayne Patricia Poppleton
Appointment date: 2019-06-14
Documents
Confirmation statement with updates
Date: 03 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Accounts with accounts type micro entity
Date: 25 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Change person director company with change date
Date: 10 Oct 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-30
Officer name: Mr David John Poppleton
Documents
Change registered office address company with date old address
Date: 11 Jul 2014
Action Date: 11 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-11
Old address: 15 Riverside Drive Sprotbrough Doncaster South Yorkshire DN5 7LH United Kingdom
Documents
Capital allotment shares
Date: 04 Jul 2014
Action Date: 15 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-15
Capital : 300 GBP
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 18 Sep 2012
Action Date: 18 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-18
Old address: 17 Stable Gardens Sprotbrough Doncaster South Yorkshire DN5 7LQ
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 15 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-15
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 15 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-15
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2011
Action Date: 05 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-05
Documents
Appoint person director company with name
Date: 26 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Poppleton
Documents
Termination director company with name
Date: 26 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Signature Property Developments Limited
Documents
Termination director company with name
Date: 26 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Poppleton
Documents
Change account reference date company previous shortened
Date: 21 Apr 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-08-31
New date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 18 Apr 2011
Action Date: 18 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-18
Old address: Approach House 109 Great North Road Woodlands Doncaster DN6 7SU United Kingdom
Documents
Certificate change of name company
Date: 29 Mar 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed signature property developments (paddock way) LIMITED\certificate issued on 29/03/11
Documents
Change of name notice
Date: 29 Mar 2011
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2010
Action Date: 05 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-05
Documents
Change corporate director company with change date
Date: 05 Aug 2010
Action Date: 04 Aug 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-08-04
Officer name: Signature Property Developments Limited
Documents
Change corporate director company with change date
Date: 05 Aug 2010
Action Date: 04 Aug 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-08-04
Officer name: Signature Home Developments Limited
Documents
Some Companies
134 LOYNELLS ROAD,BIRMINGHAM,B45 9NR
Number: | 11693805 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS003460 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
MOSS COTTAGE FELLDYKE,WORKINGTON,CA14 4SH
Number: | 08907614 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 HAMMERTON STREET,BRADFORD,BD3 9QQ
Number: | 09185608 |
Status: | ACTIVE |
Category: | Private Limited Company |
188 CRESSEX ROAD,HIGH WYCOMBE,HP12 4UA
Number: | 10072061 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 ROFANT ROAD,NORTHWOOD,HA6 3BA
Number: | 07083355 |
Status: | ACTIVE |
Category: | Private Limited Company |