BUTTERWORTH SPENGLER (CYCLESURE) LIMITED
Company number 01593973
- Company Overview for BUTTERWORTH SPENGLER (CYCLESURE) LIMITED (01593973)
- Filing history for BUTTERWORTH SPENGLER (CYCLESURE) LIMITED (01593973)
- People for BUTTERWORTH SPENGLER (CYCLESURE) LIMITED (01593973)
- Charges for BUTTERWORTH SPENGLER (CYCLESURE) LIMITED (01593973)
- More for BUTTERWORTH SPENGLER (CYCLESURE) LIMITED (01593973)
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) |
---|---|---|---|
11 Nov 2021 | PSC05 | Change of details for Cyclesure Holdings Limited as a person with significant control on 9 November 2021 | |
09 Nov 2021 | AD01 | Registered office address changed from C/O Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England to Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT on 9 November 2021 | |
25 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Jun 2021 | TM02 | Termination of appointment of Philip Coffey as a secretary on 30 April 2021 | |
24 Jun 2021 | TM01 | Termination of appointment of Philip Clifford Coffey as a director on 30 April 2021 | |
11 May 2021 | RP04AR01 | Second filing of the annual return made up to 8 February 2014 | |
11 May 2021 | RP04AR01 | Second filing of the annual return made up to 8 February 2013 | |
11 May 2021 | RP04AR01 | Second filing of the annual return made up to 8 February 2012 | |
11 May 2021 | RP04AR01 | Second filing of the annual return made up to 8 February 2011 | |
05 Apr 2021 | TM01 | Termination of appointment of Gary Nicholas Spengler as a director on 2 March 2021 | |
20 Mar 2021 | MA | Memorandum and Articles of Association | |
20 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2021 | TM01 | Termination of appointment of Lee Mark Saunders as a director on 2 March 2021 | |
05 Mar 2021 | MR04 | Satisfaction of charge 015939730001 in full | |
16 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Mar 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
03 Mar 2020 | CH03 | Secretary's details changed for Mr Philip Coffey on 1 February 2020 | |
02 Mar 2020 | CH01 | Director's details changed for Mr Gary Nicholas Spengler on 1 February 2020 | |
02 Mar 2020 | CH01 | Director's details changed for Mr Philip Clifford Coffey on 1 February 2020 | |
02 Mar 2020 | CH01 | Director's details changed for Mr John Carl Lacey on 1 February 2020 | |
02 Mar 2020 | CH01 | Director's details changed for Mr Lee Mark Saunders on 1 February 2020 | |
19 Nov 2019 | AP01 | Appointment of Mr Jeffrey Robert Banks as a director on 5 November 2019 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Jun 2019 | RESOLUTIONS |
Resolutions
|