Advanced company searchLink opens in new window

CYCLESCHEME LIMITED

Company number 05363678

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)
30 Jan 2017 AD01 Registered office address changed from 40 Bernard Street London WC1N 1LE United Kingdom to Pennyroyal Court Station Road Tring Hertfordshire HP23 5QY on 30 January 2017
18 Oct 2016 AP01 Appointment of Kirsten E. Richesson as a director on 6 October 2016
18 Oct 2016 AP01 Appointment of Mr Matthew David Howe as a director on 6 October 2016
17 Oct 2016 AP01 Appointment of Adrian Stuart Warren as a director on 6 October 2016
17 Oct 2016 AP03 Appointment of Michelle Josephine Wainhouse as a secretary on 6 October 2016
17 Oct 2016 AP01 Appointment of Jonathan Paul Andrew Kenny as a director on 6 October 2016
17 Oct 2016 AP01 Appointment of Patrick Gurney as a director on 6 October 2016
17 Oct 2016 AP01 Appointment of Mr Andrew William Lister as a director on 7 October 2016
17 Oct 2016 AP01 Appointment of Daniel Louis Gillborn as a director on 7 October 2016
14 Oct 2016 AD01 Registered office address changed from 40 Bernard Street London WC1N 1LE United Kingdom to 40 Bernard Street London WC1N 1LE on 14 October 2016
14 Oct 2016 AD01 Registered office address changed from Pennyroyal Court Station Road Tring Hertfordshire HP23 5QY to 40 Bernard Street London WC1N 1LE on 14 October 2016
13 Oct 2016 TM01 Termination of appointment of Richard Lindsey Grigsby as a director on 6 October 2016
11 Oct 2016 TM01 Termination of appointment of Andrew William Lister as a director on 6 October 2016
11 Oct 2016 TM01 Termination of appointment of Daniel Louis Gillborn as a director on 6 October 2016
11 Oct 2016 TM01 Termination of appointment of Gary Mervin Cooper as a director on 6 October 2016
11 Oct 2016 TM01 Termination of appointment of Paul Ashley Bartlett as a director on 6 October 2016
11 Oct 2016 TM02 Termination of appointment of Marian Evans as a secretary on 6 October 2016
10 Oct 2016 AA Full accounts made up to 31 December 2015
26 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
31 Jul 2015 AA Full accounts made up to 31 December 2014
18 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
02 Oct 2014 AA Full accounts made up to 31 December 2013
04 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
27 Sep 2013 AA Full accounts made up to 31 December 2012
02 Jul 2013 AP03 Appointment of Mrs Marian Evans as a secretary