- 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) |
---|---|---|---|
02 Sep 2019 | MR04 | Satisfaction of charge 024956450021 in full | |
02 Sep 2019 | MR04 | Satisfaction of charge 024956450019 in full | |
02 Sep 2019 | MR04 | Satisfaction of charge 024956450020 in full | |
23 Aug 2019 | MR01 | Registration of charge 024956450023, created on 21 August 2019 | |
14 Aug 2019 | PSC07 | Cessation of Poundland Holdings Limited as a person with significant control on 6 August 2019 | |
14 Aug 2019 | PSC02 | Notification of Peu (Tre) Limited as a person with significant control on 6 August 2019 | |
05 Aug 2019 | SH20 | Statement by Directors | |
05 Aug 2019 | SH19 |
Statement of capital on 5 August 2019
|
|
05 Aug 2019 | CAP-SS | Solvency Statement dated 02/08/19 | |
05 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2019 | AA01 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 | |
30 Apr 2019 | TM01 | Termination of appointment of Michelle Andrea Burton as a director on 28 February 2019 | |
22 Jan 2019 | MR04 | Satisfaction of charge 3 in full | |
22 Jan 2019 | MR04 | Satisfaction of charge 10 in full | |
22 Jan 2019 | MR04 | Satisfaction of charge 2 in full | |
10 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with updates | |
08 Jan 2019 | TM01 | Termination of appointment of Andrew John Garbutt as a director on 16 November 2018 | |
19 Dec 2018 | MR01 | Registration of charge 024956450022, created on 13 December 2018 | |
14 Dec 2018 | AD03 | Register(s) moved to registered inspection location 5 Deansway Worcester WR1 2JG | |
14 Dec 2018 | AD02 | Register inspection address has been changed to 5 Deansway Worcester WR1 2JG | |
09 Nov 2018 | TM01 | Termination of appointment of Roy George Ellis as a director on 11 October 2018 | |
01 Oct 2018 | AA | Full accounts made up to 1 October 2017 | |
11 Sep 2018 | AP01 | Appointment of Mr David Robert Williams as a director on 10 September 2018 | |
26 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 | |
16 Mar 2018 | RESOLUTIONS |
Resolutions
|