Advanced company searchLink opens in new window

BUTTERWORTH SPENGLER (CYCLESURE) LIMITED

Company number 01593973

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-04