Popple Projects Ltd was registered on 24 September 2004 and has its registered office in Winnersh Triangle, Berkshire, it's status is listed as "Active". The current directors of the company are Popple, Amy Louise, Popple, Ashley James.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POPPLE, Ashley James | 24 September 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POPPLE, Amy Louise | 24 September 2004 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 06 August 2020 | |
AA - Annual Accounts | 08 June 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 25 September 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 26 September 2018 | |
PSC04 - N/A | 24 August 2018 | |
CH03 - Change of particulars for secretary | 24 August 2018 | |
CH01 - Change of particulars for director | 24 August 2018 | |
AD01 - Change of registered office address | 26 June 2018 | |
AA - Annual Accounts | 31 October 2017 | |
CH03 - Change of particulars for secretary | 31 October 2017 | |
CS01 - N/A | 30 October 2017 | |
PSC04 - N/A | 30 October 2017 | |
CH01 - Change of particulars for director | 30 October 2017 | |
AD01 - Change of registered office address | 23 November 2016 | |
CS01 - N/A | 05 October 2016 | |
AD01 - Change of registered office address | 05 October 2016 | |
AA - Annual Accounts | 23 February 2016 | |
AR01 - Annual Return | 01 October 2015 | |
AA - Annual Accounts | 02 September 2015 | |
AR01 - Annual Return | 29 September 2014 | |
AA - Annual Accounts | 19 June 2014 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 24 September 2013 | |
AA - Annual Accounts | 08 October 2012 | |
AR01 - Annual Return | 24 September 2012 | |
CH01 - Change of particulars for director | 24 September 2012 | |
CH03 - Change of particulars for secretary | 24 September 2012 | |
AR01 - Annual Return | 28 September 2011 | |
AA - Annual Accounts | 02 August 2011 | |
AR01 - Annual Return | 27 September 2010 | |
AA - Annual Accounts | 26 March 2010 | |
363a - Annual Return | 25 September 2009 | |
AA - Annual Accounts | 26 February 2009 | |
363a - Annual Return | 29 September 2008 | |
AA - Annual Accounts | 13 March 2008 | |
363a - Annual Return | 24 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 2007 | |
AA - Annual Accounts | 03 April 2007 | |
363a - Annual Return | 23 October 2006 | |
287 - Change in situation or address of Registered Office | 23 October 2006 | |
AA - Annual Accounts | 04 July 2006 | |
363a - Annual Return | 26 September 2005 | |
287 - Change in situation or address of Registered Office | 26 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 November 2004 | |
225 - Change of Accounting Reference Date | 29 November 2004 | |
288b - Notice of resignation of directors or secretaries | 05 October 2004 | |
288b - Notice of resignation of directors or secretaries | 05 October 2004 | |
288a - Notice of appointment of directors or secretaries | 05 October 2004 | |
288a - Notice of appointment of directors or secretaries | 05 October 2004 | |
NEWINC - New incorporation documents | 24 September 2004 |