- Company Overview for SORTED HOLDINGS LIMITED (08609014)
- Filing history for SORTED HOLDINGS LIMITED (08609014)
- People for SORTED HOLDINGS LIMITED (08609014)
- Charges for SORTED HOLDINGS LIMITED (08609014)
- More for SORTED HOLDINGS LIMITED (08609014)
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) |
---|---|---|---|
09 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 24 July 2018
|
|
30 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with updates | |
19 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
09 Jan 2018 | AD01 | Registered office address changed from Third Floor, Merchant Exchange 17-19 Whitworth Street West Manchester M1 5WG England to 3rd Floor the Union Albert Square Manchester M2 6LW on 9 January 2018 | |
13 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 3 November 2017
|
|
29 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 20 September 2017
|
|
06 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 17 August 2017
|
|
04 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 24 July 2017
|
|
25 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with updates | |
01 Jun 2017 | CERTNM |
Company name changed myparceldelivery holdings LIMITED\certificate issued on 01/06/17
|
|
07 Dec 2016 | AA | Group of companies' accounts made up to 31 May 2016 | |
02 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 11 August 2016
|
|
02 Sep 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
02 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 26 April 2016
|
|
02 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 26 April 2016
|
|
21 Jul 2016 | SH10 | Particulars of variation of rights attached to shares | |
20 Jul 2016 | SH08 | Change of share class name or designation | |
20 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
09 May 2016 | AD01 | Registered office address changed from Floor 3 Giant's Basin Potato Wharf Manchester M3 4NB to Third Floor, Merchant Exchange 17-19 Whitworth Street West Manchester M1 5WG on 9 May 2016 | |
04 May 2016 | AP01 | Appointment of Mr Andrew William Leach as a director on 26 April 2016 | |
04 May 2016 | TM01 | Termination of appointment of David Christopher Foreman as a director on 26 April 2016 | |
04 May 2016 | TM01 | Termination of appointment of Mark O'brien as a director on 26 April 2016 | |
03 May 2016 | SH01 |
Statement of capital following an allotment of shares on 5 April 2016
|
|
27 Apr 2016 | RESOLUTIONS |
Resolutions
|