- Company Overview for POUNDLAND LIMITED (02495645)
- Filing history for POUNDLAND LIMITED (02495645)
- People for POUNDLAND LIMITED (02495645)
- Charges for POUNDLAND LIMITED (02495645)
- Registers for POUNDLAND LIMITED (02495645)
- More for POUNDLAND LIMITED (02495645)
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) |
---|---|---|---|
14 Nov 2016 | AP01 | Appointment of Mr Barry Paul Inman Williams as a director on 14 November 2016 | |
10 Nov 2016 | AP01 | Appointment of Mr Timothy Robert William Goalen as a director on 7 November 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of Timothy James Mcdonnell as a director on 30 September 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of James John Mccarthy as a director on 30 June 2016 | |
04 Jul 2016 | TM01 | Termination of appointment of Andrew James Monk as a director on 30 June 2016 | |
04 Apr 2016 | AP01 | Appointment of Mr Kevin O'byrne as a director on 4 April 2016 | |
04 Apr 2016 | AP01 | Appointment of Mrs Jinder Jhuti as a director on 4 April 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
|
|
15 Dec 2015 | AP01 | Appointment of Mr Martin John Dawson as a director on 1 December 2015 | |
14 Nov 2015 | AA | Full accounts made up to 29 March 2015 | |
07 Oct 2015 | CH01 | Director's details changed for Mr Timothy James Mcdonnell on 16 February 2015 | |
01 Oct 2015 | AP01 | Appointment of Mr Simon John Twigger as a director on 7 September 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of Richard Lancaster as a director on 28 August 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of Mark Leslie Powell as a director on 28 August 2015 | |
22 Jun 2015 | ANNOTATION |
Clarification TM01 removed on 06/08/2015 as the information was invalid
|
|
02 Jun 2015 | AP01 | Appointment of Mr Andrew John Garbutt as a director on 1 June 2015 | |
02 Jun 2015 | TM01 | Termination of appointment of Craig Austin Bales as a director on 1 June 2015 | |
14 Apr 2015 | AP01 | Appointment of Michelle Andrea Burton as a director on 1 April 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 | |
21 Jul 2014 | TM01 | Termination of appointment of David James Barnett Coxon as a director on 18 July 2014 | |
20 Mar 2014 | MR04 | Satisfaction of charge 14 in full | |
20 Mar 2014 | MR04 | Satisfaction of charge 13 in full | |
20 Mar 2014 | MR04 | Satisfaction of charge 15 in full | |
20 Mar 2014 | MR04 | Satisfaction of charge 17 in full |