Advanced company searchLink opens in new window

STONEPOPPY PROPERTY MANAGEMENT LIMITED

Company number 06057067

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 4
21 Mar 2014 TM01 Termination of appointment of May Nightingale as a director
20 Feb 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4
05 Dec 2013 TM01 Termination of appointment of Benjamin Brailsford as a director
28 Oct 2013 TM01 Termination of appointment of Michael Day as a director
13 Feb 2013 AA Total exemption small company accounts made up to 31 January 2013
25 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
03 Jan 2013 AP01 Appointment of Mrs Julie Ellen Welford as a director
14 Mar 2012 AA Total exemption small company accounts made up to 31 January 2012
05 Mar 2012 AD01 Registered office address changed from Flat 3 Turnpike Lodge 42 Steep Turnpike Matlock Derbyshire DE4 3DP United Kingdom on 5 March 2012
17 Feb 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
17 Feb 2012 AD01 Registered office address changed from C/O Ian Dolby Business Services Suite 1 Mansfield House 22 Northgate Sleaford Lincolnshire NG34 7DA United Kingdom on 17 February 2012
17 Feb 2012 CH01 Director's details changed for Mr Michael Day on 17 February 2012
17 Feb 2012 TM02 Termination of appointment of Ian Dolby as a secretary
15 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
04 May 2011 CH01 Director's details changed for Mr Michael Dau on 4 May 2011
26 Apr 2011 TM01 Termination of appointment of Penny Day as a director
26 Apr 2011 AP01 Appointment of Mr Michael Dau as a director
10 Feb 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
17 Dec 2010 AD01 Registered office address changed from Turnpike Lodge 42 Steep Turnpike Matlock Derbyshire DE4 3DP on 17 December 2010
17 Dec 2010 AP03 Appointment of Mr Ian Keith Dolby as a secretary
04 Nov 2010 TM01 Termination of appointment of Alison Hodgson as a director
27 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
25 Apr 2010 TM02 Termination of appointment of Benjamin Brailsford as a secretary