POUPART HOLDINGS LIMITED

06296944
TURNFORD PLACE GREAT CAMBRIDGE ROAD BROXBOURNE HERTFORDSHIRE EN10 6NH

Documents

Documents
Date Category Description Pages
27 Sep 2024 officers Termination of appointment of director (James Fallowfield-Smith) 1 Buy now
27 Sep 2024 officers Termination of appointment of director (David John Gray) 1 Buy now
06 Sep 2024 officers Appointment of director (Andrea Jane Aburrow) 2 Buy now
14 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Aug 2024 officers Change of particulars for director (Mr Adam Lewis Olins) 2 Buy now
07 Aug 2024 officers Change of particulars for director (Mr Adam Lewis Olins) 2 Buy now
05 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jul 2024 accounts Annual Accounts 23 Buy now
08 May 2024 mortgage Registration of a charge 5 Buy now
05 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
03 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
28 Mar 2024 officers Termination of appointment of director (Robin Charles Alfred Dawson) 1 Buy now
13 Oct 2023 accounts Annual Accounts 25 Buy now
12 Oct 2023 mortgage Registration of a charge 56 Buy now
14 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2023 officers Change of particulars for director (Mr Adam Lewis Olins) 2 Buy now
31 May 2023 officers Change of particulars for director (Mr David John Gray) 2 Buy now
31 May 2023 officers Change of particulars for director (Mr James Fallowfield-Smith) 2 Buy now
31 May 2023 officers Change of particulars for director (Mr Robin Charles Alfred Dawson) 2 Buy now
18 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Aug 2022 incorporation Memorandum Articles 11 Buy now
17 Aug 2022 resolution Resolution 4 Buy now
17 Aug 2022 resolution Resolution 4 Buy now
17 Aug 2022 incorporation Memorandum Articles 17 Buy now
17 Aug 2022 capital Notice of name or other designation of class of shares 2 Buy now
17 Aug 2022 capital Notice of name or other designation of class of shares 2 Buy now
17 Aug 2022 capital Notice of particulars of variation of rights attached to shares 2 Buy now
16 Aug 2022 capital Notice of particulars of variation of rights attached to shares 3 Buy now
16 Aug 2022 accounts Annual Accounts 24 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2021 accounts Annual Accounts 21 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2021 officers Termination of appointment of director (John Oldcorn) 1 Buy now
01 Jul 2021 officers Appointment of director (Mr James Fallowfield-Smith) 2 Buy now
02 Apr 2021 officers Change of particulars for director (Mr John Oldcorn) 2 Buy now
17 Jul 2020 accounts Annual Accounts 20 Buy now
14 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
01 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jul 2019 mortgage Statement of satisfaction of a charge 2 Buy now
24 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jul 2019 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2019 accounts Annual Accounts 20 Buy now
16 Jan 2019 officers Termination of appointment of director (Andrew John Barnes) 1 Buy now
01 Oct 2018 accounts Annual Accounts 19 Buy now
11 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2018 officers Appointment of director (Mr John Oldcorn) 2 Buy now
20 Dec 2017 mortgage Registration of a charge 10 Buy now
30 Sep 2017 accounts Annual Accounts 19 Buy now
29 Sep 2017 mortgage Registration of a charge 62 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jan 2017 officers Termination of appointment of director (Laurence Stephen Olins) 1 Buy now
27 Jul 2016 accounts Annual Accounts 18 Buy now
07 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jul 2015 annual-return Annual Return 8 Buy now
25 Jun 2015 accounts Annual Accounts 15 Buy now
03 Oct 2014 accounts Annual Accounts 15 Buy now
02 Oct 2014 mortgage Registration of a charge 112 Buy now
02 Oct 2014 mortgage Registration of a charge 114 Buy now
08 Jul 2014 annual-return Annual Return 8 Buy now
23 Aug 2013 accounts Annual Accounts 14 Buy now
05 Aug 2013 annual-return Annual Return 8 Buy now
19 Jul 2012 annual-return Annual Return 8 Buy now
21 May 2012 accounts Annual Accounts 17 Buy now
22 Dec 2011 auditors Auditors Resignation Company 3 Buy now
09 Nov 2011 auditors Auditors Resignation Company 2 Buy now
06 Jul 2011 annual-return Annual Return 8 Buy now
27 Apr 2011 accounts Annual Accounts 18 Buy now
21 Jul 2010 officers Change of particulars for director (Robin Charles Alfred Dawson) 2 Buy now
21 Jul 2010 officers Change of particulars for director (Mr Andrew John Barnes) 2 Buy now
21 Jul 2010 officers Change of particulars for director (Mr David John Gray) 2 Buy now
20 Jul 2010 officers Change of particulars for director (Mr Adam Lewis Olins) 2 Buy now
20 Jul 2010 officers Change of particulars for director (Mr Laurence Stephen Olins) 2 Buy now
07 Jul 2010 annual-return Annual Return 7 Buy now
14 May 2010 accounts Annual Accounts 17 Buy now
15 Mar 2010 mortgage Particulars of a mortgage or charge 10 Buy now
15 Mar 2010 mortgage Particulars of a mortgage or charge 13 Buy now
08 Mar 2010 resolution Resolution 21 Buy now
01 Mar 2010 officers Termination of appointment of director (Andrew Hunter) 1 Buy now
08 Aug 2009 accounts Annual Accounts 17 Buy now
24 Jul 2009 annual-return Return made up to 29/06/09; full list of members 5 Buy now
08 Oct 2008 officers Director's change of particulars / adam olins / 01/08/2008 1 Buy now
08 Oct 2008 accounts Annual Accounts 16 Buy now
15 Aug 2008 officers Appointment terminated secretary andrew barnes 1 Buy now
15 Jul 2008 annual-return Return made up to 29/06/08; full list of members 5 Buy now
04 Jul 2008 officers Director's change of particulars / andrew hunter / 04/07/2007 1 Buy now
15 Apr 2008 officers Director's change of particulars / adam olins / 04/04/2008 1 Buy now
12 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 3 6 Buy now
27 Nov 2007 mortgage Particulars of mortgage/charge 8 Buy now