POPLARS RESOURCE MANAGEMENT COMPANY LIMITED
Company number 02630491
- Company Overview for POPLARS RESOURCE MANAGEMENT COMPANY LIMITED (02630491)
- Filing history for POPLARS RESOURCE MANAGEMENT COMPANY LIMITED (02630491)
- People for POPLARS RESOURCE MANAGEMENT COMPANY LIMITED (02630491)
- Charges for POPLARS RESOURCE MANAGEMENT COMPANY LIMITED (02630491)
- More for POPLARS RESOURCE MANAGEMENT COMPANY LIMITED (02630491)
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) |
---|---|---|---|
20 Dec 2018 | AA01 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of Ian Raymond Wakelin as a director on 28 September 2018 | |
09 Oct 2018 | AP01 | Appointment of Mr Richard Neil Pike as a director on 28 September 2018 | |
09 Oct 2018 | AP01 | Appointment of Mr Michael Robert Mason Topham as a director on 28 September 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
25 Apr 2018 | MR04 | Satisfaction of charge 5 in full | |
05 Dec 2017 | AA | Full accounts made up to 24 March 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
27 Jun 2017 | PSC02 | Notification of Biffa Holdings Limited as a person with significant control on 6 April 2016 | |
14 Mar 2017 | AA01 | Current accounting period shortened from 31 March 2017 to 30 March 2017 | |
04 Jan 2017 | AA | Full accounts made up to 25 March 2016 | |
12 Dec 2016 | TM02 | Termination of appointment of Keith Woodward as a secretary on 9 December 2016 | |
24 Oct 2016 | AA | Full accounts made up to 27 March 2015 | |
23 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
25 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
05 Jan 2015 | AA | Full accounts made up to 28 March 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
02 Jan 2014 | AA | Full accounts made up to 29 March 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
12 Feb 2013 | MG01 |
Particulars of a mortgage or charge / charge no: 5
|
|
06 Feb 2013 | AA | Full accounts made up to 30 March 2012 | |
24 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Jul 2012 | TM02 | Termination of appointment of Hilary Ellson as a secretary | |
02 Jul 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
21 Oct 2011 | TM01 | Termination of appointment of Hales Waste Control Limited as a director |