Poppleton Property Consultancy LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-03-31 | |
Employees | £2 | 0% |
Total assets | £17,757 | +63.86% |
SIGNATURE PROPERTY DEVELOPMENTS (PADDOCK WAY) LIMITED
Company type | Private Limited Company, Active |
Company Number | 07334899 |
Record last updated | Sunday, June 16, 2019 2:12:32 AM UTC |
Official Address | 23 Park Avenue Sprotbrough Doncaster South Yorkshire Dn57lw There are 9 companies registered at this street |
Locality | Sprotbrough |
Region | England |
Postal Code | DN57LW |
Sector | Management of real estate on a fee or contract basis |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Jun 14, 2019 | Appointment of a woman as Director |  |
Financials | Dec 25, 2016 | Annual accounts |  |
Registry | Sep 20, 2016 | Confirmation statement made , with updates |  |
Registry | Aug 19, 2016 | Two appointments: a man and a woman,: a man and a woman |  |
Financials | Dec 31, 2015 | Annual accounts |  |
Registry | Sep 18, 2015 | Annual return |  |
Financials | Jan 7, 2015 | Annual accounts |  |
Registry | Oct 10, 2014 | Annual return |  |
Registry | Oct 10, 2014 | Change of particulars for director |  |
Registry | Jul 11, 2014 | Change of registered office address |  |
Registry | Jul 4, 2014 | Return of allotment of shares |  |
Financials | Dec 24, 2013 | Annual accounts |  |
Registry | Sep 18, 2013 | Annual return |  |
Financials | Jan 8, 2013 | Annual accounts |  |
Registry | Sep 18, 2012 | Change of registered office address |  |
Registry | Sep 18, 2012 | Annual return |  |
Financials | Jan 8, 2012 | Annual accounts |  |
Registry | Sep 15, 2011 | Annual return |  |
Registry | Aug 10, 2011 | Annual return 2620584... |  |
Registry | May 26, 2011 | Appointment of a person as Director |  |
Registry | May 26, 2011 | Resignation of one Director |  |
Registry | May 26, 2011 | Resignation of one Director 2643883... |  |
Registry | May 26, 2011 | Appointment of a man as Director and Property Development |  |
Registry | May 26, 2011 | Resignation of one Director |  |
Registry | Apr 21, 2011 | Change of accounting reference date |  |
Registry | Apr 18, 2011 | Change of registered office address |  |
Registry | Mar 29, 2011 | Change of name certificate |  |
Registry | Mar 29, 2011 | Notice of change of name nm01 - resolution |  |
Registry | Mar 29, 2011 | Company name change |  |
Registry | Aug 5, 2010 | Annual return |  |
Registry | Aug 5, 2010 | Change of particulars for corporate director |  |
Registry | Aug 5, 2010 | Change of particulars for corporate director 2650410... |  |
Registry | Aug 5, 2010 | Change of particulars for corporate director |  |
Registry | Aug 3, 2010 | Two appointments: a man and a person |  |