- Company Overview for POUNDLAND RETAIL LIMITED (07115540)
- Filing history for POUNDLAND RETAIL LIMITED (07115540)
- People for POUNDLAND RETAIL LIMITED (07115540)
- Charges for POUNDLAND RETAIL LIMITED (07115540)
- Registers for POUNDLAND RETAIL LIMITED (07115540)
- More for POUNDLAND RETAIL LIMITED (07115540)
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) |
---|---|---|---|
16 Jan 2017 | AA | Accounts for a dormant company made up to 27 March 2016 | |
16 Jan 2017 | CS01 |
Confirmation statement made on 4 January 2017 with updates
|
|
05 Jan 2017 | AA01 | Current accounting period extended from 31 March 2017 to 30 September 2017 | |
01 Dec 2016 | AP01 | Appointment of Mr Roy George Ellis as a director on 21 November 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of Nicholas Roger Hateley as a director on 1 December 2016 | |
03 Aug 2016 | AP01 | Appointment of Mr Andrew John Garbutt as a director on 30 June 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of James John Mccarthy as a director on 30 June 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
14 Nov 2015 | AA | Full accounts made up to 29 March 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of Paul Best as a director on 17 June 2015 | |
02 Feb 2015 | TM01 | Termination of appointment of Stephen John Coates as a director on 31 January 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
16 Dec 2014 | AA | Full accounts made up to 30 March 2014 | |
04 Aug 2014 | TM01 | Termination of appointment of Andrew Thomas Higgihnson as a director on 30 July 2014 | |
04 Aug 2014 | TM01 | Termination of appointment of Andrew Thomas Higgihnson as a director on 30 July 2014 | |
14 May 2014 | SH19 |
Statement of capital on 14 May 2014
|
|
14 May 2014 | CERT15 | Certificate of reduction of issued capital | |
14 May 2014 | OC138 | Reduction of iss capital and minute (oc) | |
12 May 2014 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
14 Jan 2014 | AR01 | Annual return made up to 4 January 2014 with full list of shareholders | |
13 Jan 2014 | AP03 | Appointment of Mrs Jinder Jhuti as a secretary | |
13 Jan 2014 | TM02 | Termination of appointment of Nicholas Hateley as a secretary | |
11 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders |