Advanced company searchLink opens in new window

MYPARCELDELIVERY.COM LIMITED

Company number 07082684

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)
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
24 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 150
02 Oct 2015 AA Full accounts made up to 31 May 2015
02 Apr 2015 AP01 Appointment of Mr Andrew Hill as a director on 29 June 2014