- Company Overview for MY PAD DEVELOPMENTS LIMITED (08713254)
- Filing history for MY PAD DEVELOPMENTS LIMITED (08713254)
- People for MY PAD DEVELOPMENTS LIMITED (08713254)
- More for MY PAD DEVELOPMENTS LIMITED (08713254)
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
|
|
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
|
|
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
|