Advanced company searchLink opens in new window

CYCLESURE HOLDINGS LTD

Company number 07227859

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)
27 Apr 2017 AD01 Registered office address changed from C/O Langtons Chartered Accountants the Plaza Old Hall Street Liverpool L3 9QJ to C/O Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 27 April 2017
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
15 Apr 2016 CH01 Director's details changed for Mr Philip Clifford Coffey on 15 April 2016
15 Apr 2016 CH01 Director's details changed for Mr John Carl Lacey on 15 April 2016
15 Apr 2016 CH01 Director's details changed for Mr Gary Nicholas Spengler on 15 April 2016
15 Apr 2016 CH01 Director's details changed for Mr Lee Mark Saunders on 15 April 2016
16 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
08 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
20 Oct 2014 SH08 Change of share class name or designation
20 Oct 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jul 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
10 Jul 2014 CH01 Director's details changed for Mr Lee Saunders on 10 July 2014
24 Sep 2013 AA01 Current accounting period extended from 30 June 2013 to 31 December 2013
15 Aug 2013 AD01 Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England on 15 August 2013
12 Aug 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
06 Aug 2013 SH06 Cancellation of shares. Statement of capital on 6 August 2013
  • GBP 100
06 Aug 2013 SH03 Purchase of own shares.
02 Aug 2013 SH01 Statement of capital following an allotment of shares on 30 April 2013
  • GBP 100
17 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
09 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
19 Jan 2012 AA Accounts for a dormant company made up to 30 June 2011