Advanced company searchLink opens in new window

PADEL MAIDENHEAD LIMITED

Company number 15281991

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)
22 Jan 2025 AP01 Appointment of Mrs Chantelle Basford as a director on 17 May 2024
22 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 166.66
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
  • RES13 ‐ Share sub-division 14/05/2024
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-14
14 Nov 2023 NEWINC Incorporation
Statement of capital on 2023-11-14
  • GBP 100