Download leads from Nexok and grow your business. Find out more

Poplar Farm Park Homes Limited

Documents

Total Documents75
Total Pages376

Filing History

19 December 2023Confirmation statement made on 15 December 2023 with no updates
20 October 2023Registered office address changed from Suite 107 Plaza 668 Hitchin Road Luton Beds LU2 7XH England to 25 Stirling House Skylon Central Rotherwas Hereford HR2 6FJ on 20 October 2023
19 October 2023Director's details changed for Mark Richard Thomas Pearson on 6 October 2023
12 September 2023Total exemption full accounts made up to 31 December 2022
16 December 2022Confirmation statement made on 15 December 2022 with updates
28 September 2022Total exemption full accounts made up to 31 December 2021
29 June 2022Cessation of Mark Richard Thomas Pearson as a person with significant control on 1 June 2022
29 June 2022Notification of Tomhan Leisure Limited as a person with significant control on 1 June 2022
12 May 2022Termination of appointment of Ann Pearson as a director on 31 March 2022
12 May 2022Appointment of Mr Clive Robert Stevens as a director on 6 April 2022
4 May 2022Second filing of Confirmation Statement dated 16 December 2021
26 April 2022Change of details for Mr Mark Richard Thomas Pearson as a person with significant control on 5 July 2021
26 April 2022Cessation of Ann Pearson as a person with significant control on 5 July 2021
16 December 2021Confirmation statement made on 15 December 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder) was registered on 04/05/22
31 August 2021Total exemption full accounts made up to 31 December 2020
17 December 2020Confirmation statement made on 15 December 2020 with no updates
28 September 2020Total exemption full accounts made up to 31 December 2019
16 December 2019Confirmation statement made on 15 December 2019 with no updates
4 September 2019Total exemption full accounts made up to 31 December 2018
17 January 2019Confirmation statement made on 15 December 2018 with no updates
1 October 2018Registered office address changed from Unit 1 Airport Executive Park President Way Luton LU2 9NY to Suite 107 Plaza 668 Hitchin Road Luton Beds LU2 7XH on 1 October 2018
11 July 2018Total exemption full accounts made up to 31 December 2017
18 December 2017Confirmation statement made on 15 December 2017 with no updates
18 December 2017Confirmation statement made on 15 December 2017 with no updates
22 September 2017Total exemption full accounts made up to 31 December 2016
22 September 2017Total exemption full accounts made up to 31 December 2016
20 December 2016Confirmation statement made on 15 December 2016 with updates
20 December 2016Confirmation statement made on 15 December 2016 with updates
17 August 2016Total exemption small company accounts made up to 31 December 2015
17 August 2016Total exemption small company accounts made up to 31 December 2015
5 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 900
5 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 900
3 August 2015Total exemption small company accounts made up to 31 December 2014
3 August 2015Total exemption small company accounts made up to 31 December 2014
7 January 2015Director's details changed for Ann Pearson on 1 December 2014
7 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 900
7 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 900
7 January 2015Director's details changed for Mark Richard Thomas Pearson on 1 December 2014
7 January 2015Director's details changed for Ann Pearson on 1 December 2014
7 January 2015Director's details changed for Mark Richard Thomas Pearson on 1 December 2014
7 January 2015Director's details changed for Mark Richard Thomas Pearson on 1 December 2014
7 January 2015Director's details changed for Ann Pearson on 1 December 2014
26 September 2014Total exemption small company accounts made up to 31 December 2013
26 September 2014Total exemption small company accounts made up to 31 December 2013
9 January 2014Registered office address changed from Unit C 26 Basepoint 110 Butterfield Great Marlings Luton Beds LU2 8DL on 9 January 2014
9 January 2014Registered office address changed from Unit C 26 Basepoint 110 Butterfield Great Marlings Luton Beds LU2 8DL on 9 January 2014
9 January 2014Registered office address changed from Unit C 26 Basepoint 110 Butterfield Great Marlings Luton Beds LU2 8DL on 9 January 2014
2 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 900
2 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 900
12 July 2013Total exemption small company accounts made up to 31 December 2012
12 July 2013Total exemption small company accounts made up to 31 December 2012
4 January 2013Annual return made up to 15 December 2012 with a full list of shareholders
4 January 2013Annual return made up to 15 December 2012 with a full list of shareholders
17 August 2012Total exemption small company accounts made up to 31 December 2011
17 August 2012Total exemption small company accounts made up to 31 December 2011
9 January 2012Annual return made up to 15 December 2011 with a full list of shareholders
9 January 2012Annual return made up to 15 December 2011 with a full list of shareholders
14 September 2011Total exemption full accounts made up to 31 December 2010
14 September 2011Total exemption full accounts made up to 31 December 2010
7 January 2011Annual return made up to 15 December 2010 with a full list of shareholders
7 January 2011Annual return made up to 15 December 2010 with a full list of shareholders
11 February 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 899
11 February 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 899
29 January 2010Appointment of Mark Richard Thomas Pearson as a director
29 January 2010Appointment of Ann Pearson as a director
29 January 2010Appointment of Mark Richard Thomas Pearson as a director
29 January 2010Appointment of Ann Pearson as a director
5 January 2010Registered office address changed from Handpost House Barge Lane Swallowfield Reading Berkshire RG7 1HZ on 5 January 2010
5 January 2010Registered office address changed from Handpost House Barge Lane Swallowfield Reading Berkshire RG7 1HZ on 5 January 2010
5 January 2010Registered office address changed from Handpost House Barge Lane Swallowfield Reading Berkshire RG7 1HZ on 5 January 2010
23 December 2009Termination of appointment of Barbara Kahan as a director
23 December 2009Termination of appointment of Barbara Kahan as a director
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing