(CERTNM) Company name changed poppy austin properties LIMITEDcertificate issued on 02/10/23
filed on: 2nd, October 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st June 2023
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 21st April 2023
filed on: 21st, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th April 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st March 2023
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th April 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 4th, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th April 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 18th October 2018
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th April 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 6th October 2018
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd May 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st December 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Old Laundry Bridge Street Southwick, Fareham Hampshire PO17 6DZ United Kingdom on 24th November 2017 to The Old School House West Street Southwick Fareham Hampshire PO17 6EA
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st May 2017
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 31st May 2017 director's details were changed
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(AP03) On 23rd May 2017, company appointed a new person to the position of a secretary
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st May 2017 director's details were changed
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, May 2017
| incorporation
|
Free Download
(34 pages)
|