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)
|
|
17 Jun 2020 |
AP01 |
Appointment of Mr David Paul Hobson as a director on 17 June 2020
|
|
|
17 Jun 2020 |
AP01 |
Appointment of Mr Pa Nolan as a director on 17 June 2020
|
|
|
17 Jun 2020 |
AP01 |
Appointment of Mr Michael Sweeney as a director on 17 June 2020
|
|
|
17 Jun 2020 |
AD01 |
Registered office address changed from 3rd Floor the Union Albert Square Manchester M2 6LW England to Exchange Building 66 Church Street Hartlepool TS24 7DN on 17 June 2020
|
|
|
17 Jun 2020 |
AP01 |
Appointment of Mr Fraser Thomas Harper as a director on 17 June 2020
|
|
|
12 Jun 2020 |
TM01 |
Termination of appointment of Andrew Hill as a director on 12 June 2020
|
|
|
12 May 2020 |
TM01 |
Termination of appointment of Andrew William Leach as a director on 23 April 2020
|
|
|
25 Feb 2020 |
AA |
Total exemption full accounts made up to 31 May 2019
|
|
|
21 Nov 2019 |
CS01 |
Confirmation statement made on 20 November 2019 with no updates
|
|
|
08 Mar 2019 |
AA |
Total exemption full accounts made up to 31 May 2018
|
|
|
28 Nov 2018 |
CS01 |
Confirmation statement made on 20 November 2018 with no updates
|
|
|
20 Sep 2018 |
TM01 |
Termination of appointment of Michael James Fletcher as a director on 20 September 2018
|
|
|
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
|
|
|
04 Dec 2017 |
CS01 |
Confirmation statement made on 20 November 2017 with updates
|
|
|
01 Dec 2017 |
PSC05 |
Change of details for Myparceldelivery Holdings Limited as a person with significant control on 1 June 2017
|
|
|
07 Dec 2016 |
AA |
Full accounts made up to 31 May 2016
|
|
|
21 Nov 2016 |
CS01 |
Confirmation statement made on 20 November 2016 with updates
|
|
|
20 Jul 2016 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
09 May 2016 |
AD01 |
Registered office address changed from Unit 10, Centenary Park Coronet Way Trafford Park Salford Manchester M50 1RE to Third Floor, Merchant Exchange 17- 19 Whitworth Street West Manchester M1 5WG on 9 May 2016
|
|
|
06 May 2016 |
MR04 |
Satisfaction of charge 1 in full
|
|
|
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
|
|
|
20 Jan 2016 |
AP01 |
Appointment of Mr Jack Daniel Summers as a director on 19 January 2016
|
|