Advanced company searchLink opens in new window

POUNDLAND RETAIL LIMITED

Company number 07115540

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)
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
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 147,616,913.00
13 Oct 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Jul 2010 SH01 Statement of capital following an allotment of shares on 17 June 2010
  • GBP 153,616,913
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
  • RES15 ‐ Change company name resolution on 2010-06-17