- Company Overview for CYCLESURE HOLDINGS LTD (07227859)
- Filing history for CYCLESURE HOLDINGS LTD (07227859)
- People for CYCLESURE HOLDINGS LTD (07227859)
- Charges for CYCLESURE HOLDINGS LTD (07227859)
- More for CYCLESURE HOLDINGS LTD (07227859)
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) |
---|---|---|---|
20 Dec 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
20 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
20 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
20 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
24 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
08 Dec 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
08 Dec 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
08 Dec 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
08 Dec 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
20 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with updates | |
04 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with updates | |
15 Feb 2022 | AA01 | Current accounting period extended from 31 December 2021 to 31 March 2022 | |
08 Feb 2022 | MR01 | Registration of charge 072278590001, created on 4 February 2022 | |
07 Dec 2021 | CH01 | Director's details changed for Mr John Carl Lacey on 7 December 2021 | |
11 Nov 2021 | PSC05 | Change of details for Butterworth Spengler Group 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 | |
24 Jun 2021 | TM01 | Termination of appointment of Philip Clifford Coffey as a director on 30 April 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
27 May 2021 | PSC02 | Notification of Butterworth Spengler Group Limited as a person with significant control on 25 February 2021 | |
27 May 2021 | PSC07 | Cessation of Gary Nicholas Spengler as a person with significant control on 25 February 2021 | |
27 May 2021 | PSC07 | Cessation of Lee Mark Saunders as a person with significant control on 25 February 2021 | |
27 May 2021 | PSC07 | Cessation of John Carl Lacey as a person with significant control on 25 February 2021 | |
15 Mar 2021 | TM01 | Termination of appointment of Lee Mark Saunders as a director on 2 March 2021 |