- Company Overview for BROMPTON BIKE HIRE LTD (07292744)
- Filing history for BROMPTON BIKE HIRE LTD (07292744)
- People for BROMPTON BIKE HIRE LTD (07292744)
- Charges for BROMPTON BIKE HIRE LTD (07292744)
- More for BROMPTON BIKE HIRE LTD (07292744)
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
|
|
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
|
|
26 May 2015 | CERTNM |
Company name changed brompton dock LIMITED\certificate issued on 26/05/15
|
|
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
|
|
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 |