POPPY ASSET MANAGEMENT LIMITED

03993411
WYE WHEELWRIGHT DRIVE DEWSBURY WEST YORKSHIRE WF13 4JB

Documents

Documents
Date Category Description Pages
21 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Dec 2023 officers Termination of appointment of director (Kathleen Mcdermott) 1 Buy now
21 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Nov 2023 accounts Annual Accounts 3 Buy now
24 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2023 officers Appointment of director (Mr Robert Hugh Mcdermott) 2 Buy now
16 May 2023 mortgage Registration of a charge 24 Buy now
31 Aug 2022 accounts Annual Accounts 3 Buy now
07 Jul 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2022 officers Termination of appointment of director (Robert Hugh Mcdermott) 1 Buy now
12 Aug 2021 accounts Annual Accounts 3 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Oct 2020 accounts Annual Accounts 3 Buy now
30 Jul 2019 accounts Annual Accounts 2 Buy now
20 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 accounts Annual Accounts 2 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2017 accounts Annual Accounts 4 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2016 accounts Annual Accounts 10 Buy now
23 Jun 2016 annual-return Annual Return 4 Buy now
31 Jul 2015 accounts Annual Accounts 4 Buy now
16 Jun 2015 annual-return Annual Return 4 Buy now
05 Sep 2014 accounts Annual Accounts 6 Buy now
04 Jun 2014 annual-return Annual Return 4 Buy now
30 Aug 2013 accounts Annual Accounts 5 Buy now
01 Jul 2013 annual-return Annual Return 4 Buy now
20 Aug 2012 accounts Annual Accounts 5 Buy now
17 Aug 2012 annual-return Annual Return 4 Buy now
17 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Sep 2011 capital Return of Allotment of shares 4 Buy now
19 Aug 2011 accounts Annual Accounts 5 Buy now
16 Aug 2011 annual-return Annual Return 4 Buy now
10 Aug 2011 officers Appointment of director (Mr Robert Hugh Mcdermott) 3 Buy now
10 Aug 2011 officers Termination of appointment of secretary (Jane Johnson) 2 Buy now
10 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Aug 2010 accounts Annual Accounts 5 Buy now
21 Jun 2010 annual-return Annual Return 4 Buy now
25 Aug 2009 accounts Annual Accounts 5 Buy now
11 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
20 May 2009 annual-return Return made up to 15/05/09; full list of members 3 Buy now
27 Aug 2008 accounts Annual Accounts 5 Buy now
03 Jun 2008 annual-return Return made up to 15/05/08; full list of members 4 Buy now
18 Mar 2008 address Registered office changed on 18/03/2008 from 7 halifax road dewsbury west yorkshire WF13 2JH 1 Buy now
24 Jan 2008 incorporation Memorandum Articles 11 Buy now
21 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
26 Nov 2007 accounts Annual Accounts 6 Buy now
13 Jul 2007 annual-return Return made up to 15/05/07; no change of members 6 Buy now
24 Mar 2007 annual-return Return made up to 15/05/06; full list of members 7 Buy now
20 Mar 2007 officers New director appointed 2 Buy now
07 Mar 2007 officers New secretary appointed 2 Buy now
07 Mar 2007 officers Director resigned 1 Buy now
05 Sep 2006 accounts Annual Accounts 6 Buy now
03 May 2006 accounts Annual Accounts 5 Buy now
12 Apr 2006 officers Secretary resigned;director resigned 1 Buy now
23 Jan 2006 annual-return Return made up to 15/05/05; full list of members 7 Buy now
06 Dec 2004 accounts Annual Accounts 5 Buy now
09 Jul 2004 annual-return Return made up to 15/05/04; full list of members 3 Buy now
18 Sep 2003 annual-return Return made up to 15/05/03; full list of members 7 Buy now
26 Aug 2003 accounts Annual Accounts 1 Buy now
18 Jun 2002 accounts Annual Accounts 1 Buy now
17 Jun 2002 annual-return Return made up to 15/05/02; full list of members 7 Buy now
28 Mar 2002 mortgage Particulars of mortgage/charge 3 Buy now
23 Aug 2001 annual-return Return made up to 15/05/01; full list of members 6 Buy now
20 Mar 2001 accounts Accounting reference date extended from 31/05/01 to 31/10/01 1 Buy now
08 Jun 2000 officers Director resigned 1 Buy now
08 Jun 2000 officers Secretary resigned 1 Buy now
08 Jun 2000 officers New director appointed 2 Buy now
08 Jun 2000 officers New secretary appointed;new director appointed 2 Buy now
08 Jun 2000 address Registered office changed on 08/06/00 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
15 May 2000 incorporation Incorporation Company 18 Buy now