This company is commonly known as The Poplars Limited. The company was founded 23 years ago and was given the registration number 04160329. The firm's registered office is in LEICESTER. You can find them at 32 Demontfort Street, , Leicester, Leicestershire. This company's SIC code is 86900 - Other human health activities.
Name | : | THE POPLARS LIMITED |
---|---|---|
Company Number | : | 04160329 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 Demontfort Street, Leicester, Leicestershire, England, LE1 7GD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32 Demontfort Street, Leicester, England, LE1 7GD | Director | 07 December 2018 | Active |
32 Demontfort Street, Leicester, England, LE1 7GD | Director | 07 December 2018 | Active |
C/O Dpc, Vernon Road, Stoke On Trent, ST4 2QY | Secretary | 21 February 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 14 February 2001 | Active |
C/O Dpc, Vernon Road, Stoke On Trent, ST4 2QY | Director | 21 February 2001 | Active |
C/O Dpc, Vernon Road, Stoke On Trent, ST4 2QY | Director | 21 February 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 14 February 2001 | Active |
Solace Homes Limited | ||
Notified on | : | 07 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 32 Demontfort Street, Leicester, England, LE1 7GD |
Nature of control | : |
|
Dr Robert Curry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32 Demontfort Street, Leicester, England, LE1 7GD |
Nature of control | : |
|
Mrs Sylvia Margaret Curry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Address | : | C/O Dpc, Stoke On Trent, ST4 2QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Address | Change registered office address company with date old address new address. | Download |
2018-12-19 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-19 | Officers | Appoint person director company with name date. | Download |
2018-12-19 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Officers | Termination secretary company with name termination date. | Download |
2018-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-19 | Officers | Appoint person director company with name date. | Download |
2018-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.