This company is commonly known as Popham Gate West Ltd. The company was founded 5 years ago and was given the registration number 11867237. The firm's registered office is in BISHOP'S STORTFORD. You can find them at Honeysuckle House, Great Hadham Road, Bishop's Stortford, Hertfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | POPHAM GATE WEST LTD |
---|---|---|
Company Number | : | 11867237 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 2019 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Honeysuckle House, Great Hadham Road, Bishop's Stortford, Hertfordshire, England, CM23 4BS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Honeysuckle House, Great Hadham Road, Bishop's Stortford, England, CM23 4BS | Director | 07 March 2019 | Active |
Flat 9, 48, Thurloe Square, London, England, SW7 2SX | Director | 01 November 2020 | Active |
Honeysuckle House, Great Hadham Road, Bishop's Stortford, England, CM23 4BS | Director | 04 February 2020 | Active |
Honeysuckle House, Great Hadham Road, Bishop's Stortford, England, CM23 4BS | Director | 22 November 2019 | Active |
Mr Lee Charles Wiggins | ||
Notified on | : | 07 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Honeysuckle House, Great Hadham Road, Bishop's Stortford, England, CM23 4BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-12-20 | Gazette | Gazette notice voluntary. | Download |
2022-12-07 | Dissolution | Dissolution application strike off company. | Download |
2022-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-24 | Address | Change registered office address company with date old address new address. | Download |
2022-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2020-10-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-21 | Officers | Termination director company with name termination date. | Download |
2020-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-05 | Officers | Change person director company with change date. | Download |
2020-02-04 | Officers | Appoint person director company with name date. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-29 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Resolution | Resolution. | Download |
2019-12-11 | Officers | Change person director company with change date. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.