- 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) |
---|---|---|---|
01 Aug 2012 | TM01 | Termination of appointment of Colin Smith as a director | |
24 Jul 2012 | AP01 | Appointment of Mr Andrew Thomas Higgihnson as a director | |
09 Jul 2012 | AA | Full accounts made up to 1 April 2012 | |
04 Jan 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
17 Oct 2011 | AA | Full accounts made up to 27 March 2011 | |
20 Apr 2011 | AA | Total exemption full accounts made up to 28 March 2010 | |
25 Feb 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 March 2010 | |
18 Jan 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
05 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2010 | OC138 | Reduction of iss capital and minute (oc) | |
05 Nov 2010 | CERT15 | Certificate of reduction of issued capital | |
05 Nov 2010 | SH19 |
Statement of capital on 5 November 2010
|
|
13 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Aug 2010 | MEM/ARTS | Memorandum and Articles of Association | |
19 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 17 June 2010
|
|
30 Jun 2010 | AP01 | Appointment of James John Mccarthy as a director | |
28 Jun 2010 | AA01 | Current accounting period extended from 31 January 2011 to 31 March 2011 | |
28 Jun 2010 | AP01 | Appointment of Mr Colin Deverell Smith as a director | |
28 Jun 2010 | AP01 | Appointment of Mr Nicholas Roger Hateley as a director | |
28 Jun 2010 | AP03 | Appointment of Nicholas Roger Hateley as a secretary | |
28 Jun 2010 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary | |
28 Jun 2010 | AD01 | Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 28 June 2010 | |
22 Jun 2010 | CERTNM |
Company name changed poseidon 3 LIMITED\certificate issued on 22/06/10
|