- Company Overview for POPLAR PROPERTY DEVELOPMENTS LTD. (SC253942)
- Filing history for POPLAR PROPERTY DEVELOPMENTS LTD. (SC253942)
- People for POPLAR PROPERTY DEVELOPMENTS LTD. (SC253942)
- Charges for POPLAR PROPERTY DEVELOPMENTS LTD. (SC253942)
- More for POPLAR PROPERTY DEVELOPMENTS LTD. (SC253942)
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) |
---|---|---|---|
08 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
22 Feb 2022 | MR04 | Satisfaction of charge 11 in full | |
12 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
13 Jan 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with updates | |
03 Dec 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with updates | |
15 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Aug 2016 | CH03 | Secretary's details changed for Mr John Gerard Harkins on 5 April 2016 | |
15 Aug 2016 | CH01 | Director's details changed for Mr Callum William Anderson on 5 April 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
15 Aug 2016 | CH01 | Director's details changed for John Harkins on 5 April 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
12 Aug 2014 | AD01 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 12 August 2014 | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |