Advanced company searchLink opens in new window

MY PAD DEVELOPMENTS LIMITED

Company number 08713254

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)
11 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
11 Oct 2017 PSC01 Notification of Margaret Pollard as a person with significant control on 6 April 2016
11 Oct 2017 PSC01 Notification of Peter Thomas Pollard as a person with significant control on 6 April 2016
07 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
29 Nov 2016 AD01 Registered office address changed from C/O Pomegranate Consulting the Lexicon the Lexicon, 2nd Floor Mount Street Manchester M2 5NT to 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT on 29 November 2016
29 Nov 2016 CS01 Confirmation statement made on 1 October 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Aug 2016 AP01 Appointment of Mr Peter Thomas Pollard as a director on 4 February 2016
09 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
09 Oct 2015 CH01 Director's details changed for Philip William Roberts on 1 February 2015
01 Oct 2015 AP01 Appointment of Mr David Fairclough as a director on 25 September 2015
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Feb 2015 AD01 Registered office address changed from C/O Pomegranate Consulting Peter House Oxford Street Manchester M1 5AN to C/O Pomegranate Consulting the Lexicon the Lexicon, 2Nd Floor Mount Street Manchester M2 5NT on 5 February 2015
17 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Nov 2014 AA01 Previous accounting period shortened from 31 October 2014 to 31 December 2013
17 Nov 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
05 Oct 2014 AP01 Appointment of Mr Ansar Mahmood as a director on 3 October 2014
05 Oct 2014 TM01 Termination of appointment of Peter Thomas Pollard as a director on 3 October 2014
05 Oct 2014 TM01 Termination of appointment of Jade Margaret Pollard as a director on 3 October 2014
05 Oct 2014 TM01 Termination of appointment of Daniel Peter Pollard as a director on 3 October 2014
05 Oct 2014 TM01 Termination of appointment of Chelsey Dawn Pollard as a director on 3 October 2014
17 Sep 2014 AP01 Appointment of Miss Chelsey Dawn Pollard as a director on 17 September 2014
17 Sep 2014 AP01 Appointment of Mr Daniel Peter Pollard as a director on 17 September 2014
17 Sep 2014 AP01 Appointment of Miss Jade Margaret Pollard as a director on 17 September 2014
01 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-01
  • GBP 1,000