- Company Overview for PADEL MAIDENHEAD LIMITED (15281991)
- Filing history for PADEL MAIDENHEAD LIMITED (15281991)
- People for PADEL MAIDENHEAD LIMITED (15281991)
- More for PADEL MAIDENHEAD LIMITED (15281991)
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) |
---|---|---|---|
22 Jan 2025 | AP01 | Appointment of Mrs Chantelle Basford as a director on 17 May 2024 | |
22 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2025 | PSC05 | Change of details for Berkshire Padel Limited as a person with significant control on 17 May 2024 | |
22 Jan 2025 | PSC02 | Notification of Js Seventeen Limited as a person with significant control on 17 May 2024 | |
22 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 17 May 2024
|
|
21 Jan 2025 | AA01 | Current accounting period extended from 30 November 2024 to 31 March 2025 | |
15 Jan 2025 | CS01 | Confirmation statement made on 13 November 2024 with updates | |
01 Nov 2024 | AP01 | Appointment of Mr David James Price as a director on 17 May 2024 | |
21 May 2024 | SH02 | Sub-division of shares on 14 May 2024 | |
21 May 2024 | RESOLUTIONS |
Resolutions
|
|
17 May 2024 | PSC02 | Notification of Berkshire Padel Limited as a person with significant control on 14 May 2024 | |
17 May 2024 | PSC07 | Cessation of Philip Michael Basford as a person with significant control on 14 May 2024 | |
15 Nov 2023 | CERTNM |
Company name changed maidenhead padel LIMITED\certificate issued on 15/11/23
|
|
14 Nov 2023 | NEWINC |
Incorporation
Statement of capital on 2023-11-14
|