- Company Overview for POPPY BIDCO LIMITED (07474413)
- Filing history for POPPY BIDCO LIMITED (07474413)
- People for POPPY BIDCO LIMITED (07474413)
- Charges for POPPY BIDCO LIMITED (07474413)
- More for POPPY BIDCO LIMITED (07474413)
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
|
|
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
|
|
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 |