Advanced company searchLink opens in new window

THE POPLARS FISHBOURNE LIMITED

Company number 07451452

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)
26 Mar 2024 AA Micro company accounts made up to 30 November 2023
02 Jan 2024 CS01 Confirmation statement made on 21 November 2023 with no updates
05 Jul 2023 AD01 Registered office address changed from Free Heath House Free Heath Cousley Wood Wadhurst Kent TN5 6RB England to 2 the Poplars Fishbourne Road West Chichester PO19 3PU on 5 July 2023
13 May 2023 AP01 Appointment of Mrs Kelly Louise Sewrey as a director on 21 April 2023
13 May 2023 TM01 Termination of appointment of Philippa Jane Blackstone as a director on 21 April 2023
13 May 2023 PSC01 Notification of Kelly Louise Sewrey as a person with significant control on 21 April 2023
13 May 2023 PSC07 Cessation of Patricia Mary Hargreaves (Deceased) as a person with significant control on 21 April 2023
12 Jan 2023 AA Micro company accounts made up to 30 November 2022
27 Nov 2022 PSC04 Change of details for Mrs Patricia Mary Hargreaves (Deceased) as a person with significant control on 16 January 2022
27 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
27 Nov 2022 PSC04 Change of details for Mrs Patricia Mary Hargreaves as a person with significant control on 15 January 2022
20 Jan 2022 AA Micro company accounts made up to 30 November 2021
21 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
19 Sep 2021 AP01 Appointment of Mr Brian Cooper as a director on 3 September 2021
19 Sep 2021 TM01 Termination of appointment of Lara Charlotte Rosemary Bugle as a director on 3 September 2021
19 Sep 2021 PSC01 Notification of Brian Cooper as a person with significant control on 3 September 2021
19 Sep 2021 PSC07 Cessation of Lara Charlotte Rosemary Bugle as a person with significant control on 3 September 2021
12 Feb 2021 AA Micro company accounts made up to 30 November 2020
28 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
21 Jun 2020 AD01 Registered office address changed from 3 Holmesdale Avenue London SW14 7BQ England to Free Heath House Free Heath Cousley Wood Wadhurst Kent TN5 6RB on 21 June 2020
09 Jan 2020 AD01 Registered office address changed from 1 Rectory Lane Pulborough West Sussex RH20 2AB United Kingdom to 3 Holmesdale Avenue London SW14 7BQ on 9 January 2020
07 Jan 2020 AA Micro company accounts made up to 30 November 2019
03 Dec 2019 TM01 Termination of appointment of Anne Charlotte Hendrika Bugle as a director on 2 December 2019
03 Dec 2019 PSC07 Cessation of Anne Charlotte Hendrika Bugle as a person with significant control on 2 December 2019
03 Dec 2019 AP01 Appointment of Miss Lara Charlotte Rosemary Bugle as a director on 2 December 2019