POPLAR NURSERIES - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, NO UPDATES
2023-04-28 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-30 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, NO UPDATES
2022-05-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS JAYNE MARIE HARPER / 05/05/2022
2022-04-28 delete source_ip 95.215.225.28
2022-04-28 insert source_ip 95.215.227.19
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-28 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-01-31 update description
2020-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2020-04-22 delete source_ip 193.33.186.53
2020-04-22 insert source_ip 95.215.225.28
2020-04-22 update robots_txt_status www.poplarnurseriesltd.co.uk: 404 => 200
2020-04-22 update website_status MaintenancePage => OK
2020-04-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-04-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-03-23 update website_status OK => MaintenancePage
2020-03-13 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-20 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JAYNE MARIE HARPER / 26/04/2019
2018-10-17 delete source_ip 193.33.186.155
2018-10-17 insert source_ip 193.33.186.53
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-05-08 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARPER
2018-03-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL HARPER
2017-06-08 delete sic_code 46220 - Wholesale of flowers and plants
2017-06-08 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-08 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-18 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-07-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-16 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-08 delete address 7 DAISY CLOSE BAGWORTH LEICESTERSHIRE LE67 1HP
2016-06-08 insert address 14 CHURCH ROAD EMNETH WISBECH CAMBRIDGESHIRE ENGLAND PE14 8AA
2016-06-08 update registered_address
2016-06-08 update returns_last_madeup_date 2015-04-30 => 2016-04-30
2016-06-08 update returns_next_due_date 2016-05-28 => 2017-05-28
2016-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 7 DAISY CLOSE BAGWORTH LEICESTERSHIRE LE67 1HP
2016-05-16 update statutory_documents 30/04/16 FULL LIST
2016-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SYBIL HARPER
2015-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-07-08 update accounts_last_madeup_date 2013-07-31 => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-11 update statutory_documents 30/09/14 TOTAL EXEMPTION FULL
2015-06-08 update returns_last_madeup_date 2014-04-30 => 2015-04-30
2015-06-08 update returns_next_due_date 2015-05-28 => 2016-05-28
2015-05-20 update statutory_documents 30/04/15 FULL LIST
2015-02-06 delete source_ip 198.1.125.86
2015-02-06 insert source_ip 193.33.186.155
2014-12-28 delete source_ip 94.136.34.106
2014-12-28 insert source_ip 198.1.125.86
2014-10-07 update account_ref_day 31 => 30
2014-10-07 update account_ref_month 7 => 9
2014-10-07 update accounts_next_due_date 2015-04-30 => 2015-06-30
2014-09-29 update statutory_documents CURREXT FROM 31/07/2014 TO 30/09/2014
2014-06-07 delete address 7 DAISY CLOSE BAGWORTH LEICESTERSHIRE UNITED KINGDOM LE67 1HP
2014-06-07 insert address 7 DAISY CLOSE BAGWORTH LEICESTERSHIRE LE67 1HP
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-30 => 2014-04-30
2014-06-07 update returns_next_due_date 2014-05-28 => 2015-05-28
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-05-07 update statutory_documents 30/04/14 FULL LIST
2014-04-08 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-30 => 2013-04-30
2013-06-26 update returns_next_due_date 2013-05-28 => 2014-05-28
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-05-02 update statutory_documents 30/04/13 FULL LIST
2013-04-11 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-05-09 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-05-09 update statutory_documents 30/04/12 FULL LIST
2011-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 7 DAISY CLOSE BAGWORTH LEICESTERSHIRE LE67 1HP
2011-05-04 update statutory_documents 30/04/11 FULL LIST
2011-04-21 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-05-05 update statutory_documents 30/04/10 FULL LIST
2010-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAYNE MARIE HARPER / 01/04/2010
2010-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN HARPER / 01/04/2010
2010-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HARPER / 01/04/2010
2010-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SYBIL LILIAN HARPER / 01/04/2010
2010-04-19 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-05-07 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-05-07 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-05-07 update statutory_documents RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-05-07 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2009-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2009 FROM UNIT 9 THE COURTYARD WHITWICK BUSINESS PARK, STENSON ROAD, COALVILLE LEICESTERSHIRE LE67 4JP
2008-06-09 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2008-05-02 update statutory_documents RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-05-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-17 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 8 CRESWELL DRIVE RAVENSTONE LEICS. LE67 2AG
2007-05-17 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-05-17 update statutory_documents RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-06-07 update statutory_documents LOCATION OF DEBENTURE REGISTER
2006-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 9 THE COURTYARD STENSON ROAD COALVILLE LEICESTERSHIRE LE67 4JP
2006-06-07 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-06-07 update statutory_documents RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-01-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/07/06
2005-08-31 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-08-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-08-25 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-25 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-10 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-28 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-26 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-15 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-04 update statutory_documents DIRECTOR RESIGNED
2005-07-04 update statutory_documents SECRETARY RESIGNED
2005-05-26 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION