Advanced company searchLink opens in new window

POUNDHOUSE PROPERTIES LIMITED

Company number 03610178

Filter by category

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)
30 Sep 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 150
05 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
24 Oct 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 150
05 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
06 Oct 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-10-06
  • GBP 150
27 Jun 2013 MR01 Registration of charge 036101780012
07 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
26 Sep 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
26 Sep 2012 TM01 Termination of appointment of Jeanette Richards as a director
26 Sep 2012 CH01 Director's details changed for Jeanette Marie Richards on 1 September 2011
07 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
29 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
29 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
29 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
20 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
20 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
20 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
20 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 10
06 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 11
22 Nov 2011 AP01 Appointment of Jeanette Richards as a director
15 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
15 Aug 2011 AP01 Appointment of Jeanette Marie Richards as a director