Advanced company searchLink opens in new window

POUNDLAND GROUP LIMITED

Company number 08861243

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)
18 Mar 2015 AP01 Appointment of Mrs Mary Elizabeth Barnard as a director on 12 March 2015
10 Mar 2015 AA Group of companies' accounts made up to 30 March 2014
17 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2,549,999
02 Feb 2015 TM01 Termination of appointment of Stephen Coates as a director on 31 January 2015
19 Dec 2014 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2014
07 Nov 2014 AP01 Appointment of Mr Miles William Roberts as a director on 30 October 2014
06 Nov 2014 AP01 Appointment of Mr Timothy Charles Jones as a director on 30 October 2014
26 Sep 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ General meeting short notice 19/09/2014
22 Sep 2014 TM01 Termination of appointment of Trevor John Bond as a director on 19 September 2014
08 Aug 2014 TM01 Termination of appointment of Andrew Thomas Higginson as a director on 30 July 2014
14 May 2014 SH19 Statement of capital on 14 May 2014
  • GBP 2,549,999.00
14 May 2014 CERT15 Certificate of reduction of issued capital
14 May 2014 OC138 Reduction of iss capital and minute (oc)
02 May 2014 AD02 Register inspection address has been changed
07 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision/ conslidation/ allow meeting at short notice/ authorise political donations 11/03/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Mar 2014 SH01 Statement of capital following an allotment of shares on 17 March 2014
  • GBP 425,049,999
26 Mar 2014 SH01 Statement of capital following an allotment of shares on 11 March 2014
  • GBP 50,000.70
17 Mar 2014 AP01 Appointment of Mr Richard Lancaster as a director
05 Mar 2014 AP01 Appointment of Darren Mark Shapland as a director
05 Mar 2014 AP01 Appointment of Paul Best as a director
05 Mar 2014 TM01 Termination of appointment of Paul Best as a director
28 Feb 2014 AP01 Appointment of Ms Teresa Colaianni as a director
28 Feb 2014 AP01 Appointment of Trevor John Bond as a director
28 Feb 2014 AP01 Appointment of Mr Grant David Hearn as a director
14 Feb 2014 AA01 Current accounting period extended from 31 January 2015 to 31 March 2015