POUNDBRIDGE GREEN LTD

Company Documents

DateDescription
14/06/2514 June 2025 NewCompulsory strike-off action has been discontinued

View Document

14/06/2514 June 2025 NewCompulsory strike-off action has been discontinued

View Document

12/06/2512 June 2025 NewTotal exemption full accounts made up to 2024-06-27

View Document

27/05/2527 May 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/03/2519 March 2025 Change of details for Feastivals for Fun Limited as a person with significant control on 2018-08-06

View Document

19/03/2519 March 2025 Cessation of David Frederick Marshall as a person with significant control on 2025-01-16

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

24/02/2524 February 2025 Appointment of Mrs Lin Reynolds as a director on 2025-02-24

View Document

24/02/2524 February 2025 Appointment of Ms Jane Mccallion as a director on 2025-02-24

View Document

24/01/2524 January 2025 Cessation of A Person with Significant Control as a person with significant control on 9999-12-31

View Document

23/01/2523 January 2025 Termination of appointment of David Frederick Marshall as a director on 2025-01-16

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-06-27

View Document

27/06/2427 June 2024 Annual accounts for year ending 27 Jun 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

12/03/2412 March 2024 Registration of charge NI6347510005, created on 2024-03-05

View Document

04/03/244 March 2024 Satisfaction of charge NI6347510001 in full

View Document

04/03/244 March 2024 Satisfaction of charge NI6347510003 in full

View Document

04/03/244 March 2024 Satisfaction of charge NI6347510002 in full

View Document

27/02/2427 February 2024 Satisfaction of charge NI6347510004 in full

View Document

27/06/2327 June 2023 Annual accounts for year ending 27 Jun 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-06-27

View Document

27/06/2227 June 2022 Annual accounts for year ending 27 Jun 2022

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

27/06/2127 June 2021 Annual accounts for year ending 27 Jun 2021

View Accounts

31/07/2031 July 2020 PREVEXT FROM 29/12/2019 TO 28/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

16/12/1916 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

05/07/195 July 2019 30/11/18 STATEMENT OF CAPITAL GBP 60

View Document

18/06/1918 June 2019 01/07/18 STATEMENT OF CAPITAL GBP 550060

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS DALTON

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE DUDDY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/12/1826 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

12/08/1812 August 2018 DIRECTOR APPOINTED MR LAWRENCE DUDDY

View Document

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

09/06/189 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FEASTIVALS FOR FUN LIMITED

View Document

09/06/189 June 2018 CESSATION OF STEPHEN BRIAN SYMINGTON AS A PSC

View Document

01/06/181 June 2018 CESSATION OF RICHARD STEPHEN IRWIN AS A PSC

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR THOMAS DALTON

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SYMINGTON

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD IRWIN

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MRS LEZA DAWN ROYAL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR COLIN TORQUIL SANDY

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR DAVID FREDERICK MARSHALL

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN SANDY

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL

View Document

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/07/1619 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6347510003

View Document

19/07/1619 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6347510002

View Document

19/07/1619 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6347510001

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR DAVID FREDERICK EDWIN MARSHALL

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR COLIN TORQUIL SANDY

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 25 KNOCKBURN PARK BELFAST BT5 7AY

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 41-43 WARING STREET BELFAST BT1 2DY NORTHERN IRELAND

View Document

04/02/164 February 2016 PREVSHO FROM 30/11/2016 TO 31/12/2015

View Document

08/01/168 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMAD MOBARAK

View Document

07/01/167 January 2016 COMPANY NAME CHANGED RISSMO ENERGY LTD CERTIFICATE ISSUED ON 07/01/16

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR RICHARD STEPHEN IRWIN

View Document

10/11/1510 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company