About

Registered Number: 05241041
Date of Incorporation: 24/09/2004 (20 years and 7 months ago)
Company Status: Active
Registered Address: 250 Wharfedale Road, Winnersh Triangle, Berkshire, RG41 5TP,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.