Advanced company searchLink opens in new window

POPLAR COURT FREEHOLD LIMITED

Company number 06430521

Filter by category

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 Aug 2015 AD01 Registered office address changed from 283 Lymington Road Highcliffe Christchurch Dorset BH23 5EB to Belvoir 22a Bargates Christchurch Dorset BH23 1QL on 5 August 2015
15 Dec 2014 AA Total exemption small company accounts made up to 29 September 2014
25 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 4
05 Sep 2014 AD01 Registered office address changed from Hamilton Townsend 283 Lymington Road Highcliffe Christchurch Dorset BH23 5EB England to 283 Lymington Road Highcliffe Christchurch Dorset BH23 5EB on 5 September 2014
05 Sep 2014 AP01 Appointment of Michael James Nippard as a director on 25 June 2014
28 Aug 2014 TM01 Termination of appointment of Ian Michael Peterson as a director on 26 August 2014
28 Aug 2014 AA Total exemption small company accounts made up to 29 September 2013
22 Aug 2014 AD01 Registered office address changed from 17 Wellington Avenue Christchurch Dorset BH23 4HJ to Hamilton Townsend 283 Lymington Road Highcliffe Christchurch Dorset BH23 5EB on 22 August 2014
17 Jul 2014 AP01 Appointment of Monika Antosik as a director on 25 June 2014
08 Apr 2014 TM01 Termination of appointment of Lynda Sevenoaks as a director
21 Jan 2014 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4
10 Jul 2013 AD01 Registered office address changed from 3 Cranemoor Avenue Christchurch BH23 5AN Dorset on 10 July 2013
10 Jul 2013 TM02 Termination of appointment of Leslie Hipwood as a secretary
10 Jul 2013 CH01 Director's details changed for Michael James Nippard on 1 July 2013
24 May 2013 AA Accounts for a dormant company made up to 29 September 2012
22 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
27 May 2012 AA Accounts for a dormant company made up to 29 September 2011
22 Nov 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
21 May 2011 AA Accounts for a dormant company made up to 29 September 2010
19 Nov 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
25 May 2010 AA Accounts for a dormant company made up to 29 September 2009
21 Nov 2009 AR01 Annual return made up to 19 November 2009 with full list of shareholders
20 Nov 2009 CH01 Director's details changed for Michael James Nippard on 20 November 2009
20 Nov 2009 CH01 Director's details changed for Lynda Christine Sevenoaks on 20 November 2009
20 Nov 2009 CH01 Director's details changed for Captain Ian Michael Peterson on 20 November 2009