- Company Overview for POUNDFIELD PRECAST LIMITED (02714196)
- Filing history for POUNDFIELD PRECAST LIMITED (02714196)
- People for POUNDFIELD PRECAST LIMITED (02714196)
- Charges for POUNDFIELD PRECAST LIMITED (02714196)
- More for POUNDFIELD PRECAST LIMITED (02714196)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 Jul 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
29 Jan 2019 | MR01 | Registration of charge 027141960006, created on 22 January 2019 | |
29 Nov 2018 | MR04 | Satisfaction of charge 027141960004 in full | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
19 Jul 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
10 Jul 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
21 May 2018 | AP01 | Appointment of Mr Clinton John White as a director on 12 May 2018 | |
21 May 2018 | AP01 | Appointment of Mr Michael Ignatius Roddy as a director on 12 May 2018 | |
21 May 2018 | AP01 | Appointment of Mr Charles Edmunds Trigg as a director on 12 May 2018 | |
21 May 2018 | TM01 | Termination of appointment of Maximilian Alphons Vermorken as a director on 12 May 2018 | |
21 May 2018 | TM01 | Termination of appointment of David Barrett as a director on 12 May 2018 | |
17 Jan 2018 | AD01 | Registered office address changed from 7-9 Swallow Street London W1B 4DE England to The Grove Creeting St. Peter Ipswich IP6 8QG on 17 January 2018 | |
17 Jan 2018 | PSC02 | Notification of Sigmaroc Plc as a person with significant control on 18 December 2017 | |
16 Jan 2018 | PSC02 | Notification of Poundfield Products (Holdings) Limited as a person with significant control on 18 December 2017 | |
16 Jan 2018 | PSC07 | Cessation of Matthew John Moss as a person with significant control on 18 December 2017 | |
16 Jan 2018 | PSC07 | Cessation of Mark Hamilton Jardine as a person with significant control on 18 December 2017 | |
16 Jan 2018 | PSC07 | Cessation of John Playsted Alston as a person with significant control on 18 December 2017 | |
16 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2018 | TM01 | Termination of appointment of Mark Hamilton Jardine as a director on 18 December 2017 | |
09 Jan 2018 | TM01 | Termination of appointment of Matt Moss as a director on 18 December 2017 | |
09 Jan 2018 | TM01 | Termination of appointment of John Playsted Alston as a director on 18 December 2017 | |
09 Jan 2018 | AP01 | Appointment of Mr David Barrett as a director on 18 December 2017 | |
09 Jan 2018 | AP01 | Appointment of Mr Max Vermorken as a director on 18 December 2017 | |
09 Jan 2018 | AD01 | Registered office address changed from Grove Farm Creeting St. Peter Ipswich Suffolk IP6 8QG to 7-9 Swallow Street London W1B 4DE on 9 January 2018 |