Advanced company searchLink opens in new window

POPLAR GREEN LIMITED

Company number 10677686

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)
28 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
03 Oct 2023 AA Micro company accounts made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
06 Oct 2022 AA Micro company accounts made up to 31 March 2022
24 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
19 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
27 Nov 2020 AA Micro company accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
03 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
23 Mar 2018 PSC01 Notification of Ruth Orchard as a person with significant control on 29 January 2018
23 Mar 2018 PSC01 Notification of Jeffery John Wright as a person with significant control on 29 January 2018
23 Mar 2018 TM01 Termination of appointment of Simon Richard Whitehouse as a director on 29 January 2018
21 Mar 2018 AD01 Registered office address changed from Woodview Mill Road Bethersden Ashford TN26 3DA United Kingdom to Vine Hall Farm Bethersden Ashford Kent TN26 3JY on 21 March 2018
20 Mar 2018 TM02 Termination of appointment of Simon Whitehouse as a secretary on 29 January 2018
13 Feb 2018 MA Memorandum and Articles of Association
12 Feb 2018 SH01 Statement of capital following an allotment of shares on 29 January 2018
  • GBP 143,006
07 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Dec 2017 PSC07 Cessation of Simon Richard Whitehouse as a person with significant control on 12 June 2017
20 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jun 2017 SH01 Statement of capital following an allotment of shares on 12 June 2017
  • GBP 6
28 Mar 2017 AP01 Appointment of Mr Jeffery John Wright as a director on 27 March 2017