Advanced company searchLink opens in new window

POPPY BIDCO LIMITED

Company number 07474413

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)
08 Jan 2014 AP01 Appointment of Mr Cameron James Jack as a director
03 Jan 2014 MR04 Satisfaction of charge 1 in full
23 Dec 2013 MR01 Registration of charge 074744130002
07 Nov 2013 AD01 Registered office address changed from 21 Carnwath Road London SW6 3HR United Kingdom on 7 November 2013
30 Oct 2013 AP01 Appointment of Mrs. Vesna Dinic as a director
30 Oct 2013 AP01 Appointment of Mr. Matthew James Holland as a director
17 Jun 2013 AA Full accounts made up to 2 February 2013
05 Mar 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
28 May 2012 AA Full accounts made up to 28 January 2012
17 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
24 May 2011 AP01 Appointment of Mr Ian Eddie Wallis as a director
12 Mar 2011 AP01 Appointment of Mr Guy Peter Tambling as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 09/02/2011
09 Feb 2011 AP01 Appointment of Gavin William Chittick as a director
09 Feb 2011 AP01 Appointment of Andrew John Rolfe as a director
09 Feb 2011 AP01 Appointment of Mr Guy Peter Tambling as a director
09 Feb 2011 AP01 Appointment of Lee Eric Harlow as a director
09 Feb 2011 AP01 Appointment of Judith Agnes Bremner Duke as a director
09 Feb 2011 AP01 Appointment of Benjamin Lawrence Maxamilian Barnett as a director
09 Feb 2011 AP01 Appointment of Mr Michael Minashi Rahamim as a director
09 Feb 2011 TM01 Termination of appointment of Abrielle Hara Rosenthal as a director
09 Feb 2011 SH01 Statement of capital following an allotment of shares on 7 February 2011
  • GBP 85,684,396
09 Feb 2011 AA01 Current accounting period extended from 31 December 2011 to 31 January 2012
09 Feb 2011 AD01 Registered office address changed from Kinnaird House 1 Pall Mall East London SW1Y 5AU United Kingdom on 9 February 2011
04 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
21 Dec 2010 NEWINC Incorporation