About

Registered Number: 04526802
Date of Incorporation: 05/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 119 Dunstable Road, Luton, Bedfordshire, LU1 1BW

 

Poplar Homes Ltd was established in 2002. Currently we aren't aware of the number of employees at the this business. This business has 2 directors listed as Bajwa, Sajid Azeem, Mirza, Abdul Aziz.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAJWA, Sajid Azeem 05 September 2002 - 1
MIRZA, Abdul Aziz 05 September 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 29 June 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 09 July 2010
AA - Annual Accounts 05 May 2010
DISS40 - Notice of striking-off action discontinued 01 May 2010
AR01 - Annual Return 28 April 2010
GAZ1 - First notification of strike-off action in London Gazette 20 April 2010
AA - Annual Accounts 21 October 2009
395 - Particulars of a mortgage or charge 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 30 November 2007
AA - Annual Accounts 17 September 2007
363a - Annual Return 12 September 2007
363a - Annual Return 03 November 2006
363a - Annual Return 11 November 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
AA - Annual Accounts 14 September 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 10 September 2004
395 - Particulars of a mortgage or charge 21 July 2004
363s - Annual Return 22 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
287 - Change in situation or address of Registered Office 07 October 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
287 - Change in situation or address of Registered Office 18 September 2002
NEWINC - New incorporation documents 05 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 31 March 2009 Outstanding

N/A

Debenture 08 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.