Advanced company searchLink opens in new window

POUNDLAND LIMITED

Company number 02495645

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 50,000
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
  • GBP 50,000
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 13 in full
20 Mar 2014 MR04 Satisfaction of charge 14 in full
20 Mar 2014 MR04 Satisfaction of charge 15 in full
20 Mar 2014 MR04 Satisfaction of charge 17 in full