About

Registered Number: 03448932
Date of Incorporation: 13/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Queensgate House, South Road, Weybridge, Surrey, KT13 9JX

 

City Pads Ltd was registered on 13 October 1997 and has its registered office in Weybridge, Surrey, it has a status of "Active". The current directors of the company are listed as Jones, David, Manser, Ann at Companies House. We don't know the number of employees at City Pads Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, David 14 October 1997 30 September 1998 1
MANSER, Ann 30 September 1998 29 April 2004 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 03 December 2014
MR04 - N/A 02 December 2014
MR04 - N/A 02 December 2014
MR04 - N/A 02 December 2014
AR01 - Annual Return 12 August 2014
AA01 - Change of accounting reference date 04 June 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 04 December 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 09 August 2010
CH03 - Change of particulars for secretary 09 August 2010
CH01 - Change of particulars for director 09 August 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 15 July 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 06 August 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 13 July 2006
AA - Annual Accounts 09 February 2006
363a - Annual Return 24 August 2005
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
287 - Change in situation or address of Registered Office 10 May 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 31 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
AA - Annual Accounts 06 May 2004
287 - Change in situation or address of Registered Office 29 March 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 06 December 2001
CERTNM - Change of name certificate 26 November 2001
363s - Annual Return 19 October 2001
AA - Annual Accounts 23 February 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 20 July 2000
225 - Change of Accounting Reference Date 16 June 2000
287 - Change in situation or address of Registered Office 08 June 2000
363s - Annual Return 03 December 1999
395 - Particulars of a mortgage or charge 15 July 1999
395 - Particulars of a mortgage or charge 15 July 1999
AA - Annual Accounts 27 January 1999
288a - Notice of appointment of directors or secretaries 26 October 1998
288b - Notice of resignation of directors or secretaries 26 October 1998
363s - Annual Return 20 October 1998
395 - Particulars of a mortgage or charge 23 December 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
288b - Notice of resignation of directors or secretaries 20 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
287 - Change in situation or address of Registered Office 20 October 1997
NEWINC - New incorporation documents 13 October 1997

Mortgages & Charges

Description Date Status Charge by
Floating charge 05 July 1999 Fully Satisfied

N/A

Legal charge 05 July 1999 Fully Satisfied

N/A

Legal charge 19 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.