Advanced company searchLink opens in new window

BROMPTON BIKE HIRE LTD

Company number 07292744

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)
24 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with updates
03 Jan 2020 AA Full accounts made up to 31 March 2019
04 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with updates
04 Jan 2019 AA Full accounts made up to 31 March 2018
25 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with updates
27 Dec 2017 AA Full accounts made up to 31 March 2017
10 Jul 2017 PSC02 Notification of Brompton Bicycle Ltd as a person with significant control on 6 April 2016
05 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
06 Jun 2017 TM01 Termination of appointment of Harry Richard Scrope as a director on 30 September 2016
04 Jan 2017 AA Full accounts made up to 31 March 2016
24 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP .01
02 Feb 2016 AD01 Registered office address changed from Kew Bridge Distribution Centre Lionel Road South Brentford Middlesex TW8 9QR to C/O Lorne Vary Brompton Bike Hire Ltd Ockham Drive Greenford Middlesex UB6 0FD on 2 February 2016
31 Dec 2015 AA Accounts for a small company made up to 31 March 2015
23 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP .01
26 May 2015 CERTNM Company name changed brompton dock LIMITED\certificate issued on 26/05/15
  • RES15 ‐ Change company name resolution on 2015-04-30
26 May 2015 CONNOT Change of name notice
05 Dec 2014 AA Accounts for a small company made up to 31 March 2014
14 Jul 2014 TM01 Termination of appointment of Nicholas John Stirling Waite as a director on 14 July 2014
02 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP .01
02 Jul 2014 AP01 Appointment of Mr Harry Richard Scrope as a director
02 Jul 2014 AD04 Register(s) moved to registered office address
12 Dec 2013 AA Accounts for a small company made up to 31 March 2013
27 Jun 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
27 Jun 2013 AD02 Register inspection address has been changed from C/O Laytons Solicitors 2 More London Riverside London SE1 2AP United Kingdom
20 Jun 2013 TM01 Termination of appointment of Mark Antwis as a director