POMEGRANATE GROUP LIMITED

Company Documents

DateDescription
17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/11/133 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN RUSSELL THOMAS / 01/10/2013

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/07/129 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

04/05/124 May 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

04/05/124 May 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
877-INST CREATE CHARGES:EW & NI

View Document

10/08/1110 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

28/07/1028 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, SECRETARY ADSIDUUS LIMITED

View Document

11/05/1011 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

11/05/1011 May 2010 SAIL ADDRESS CHANGED FROM: C/O LLOYDS TSB BANK PLC PO BOX P.O. BOX 6000 125 COLMORE ROW BIRMINGHAM B3 3SF

View Document

11/05/1011 May 2010 SAIL ADDRESS CREATED

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, SECRETARY ADSIDUUS LIMITED

View Document

11/05/1011 May 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

08/01/108 January 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

29/12/0929 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/08/0928 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0518 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/04/0417 April 2004 NEW SECRETARY APPOINTED

View Document

17/04/0417 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 SECRETARY RESIGNED

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/026 September 2002 NC INC ALREADY ADJUSTED 02/09/02

View Document

06/09/026 September 2002 � NC 1000/5000 02/09/0

View Document

06/09/026 September 2002 SHARES SUBDIVIDED 02/09/02

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 REGISTERED OFFICE CHANGED ON 08/04/02 FROM: G OFFICE CHANGED 08/04/02 SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

08/04/028 April 2002 SECRETARY RESIGNED

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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