- 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) |
---|---|---|---|
20 Jun 2013 | TM01 | Termination of appointment of Emerson Roberts as a director | |
15 Oct 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
11 Jul 2012 | SH02 | Sub-division of shares on 23 February 2012 | |
11 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 16 March 2012
|
|
11 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
16 Feb 2012 | AP01 | Appointment of Mr Phillip Leyland Darnton as a director | |
06 Feb 2012 | AP01 | Appointment of Mr Emerson Roberts as a director | |
06 Feb 2012 | AP01 | Appointment of Mr Mark Robin Antwis as a director | |
03 Feb 2012 | AP03 | Appointment of Mr Lorne Vary as a secretary | |
22 Dec 2011 | AD02 | Register inspection address has been changed from C/O Laytons Solicitors Carmelite 5Th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS United Kingdom | |
05 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
05 Sep 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 | |
15 Aug 2011 | TM01 | Termination of appointment of James George as a director | |
15 Aug 2011 | AP01 | Appointment of Mr Nicholas John Stirling Waite as a director | |
10 Aug 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
10 Aug 2011 | AD03 | Register(s) moved to registered inspection location | |
10 Aug 2011 | AD02 | Register inspection address has been changed | |
10 Aug 2011 | AD01 | Registered office address changed from , Kew Bridge Distribution Centre Lionel Road South, Brentford, Middlesex, TW8 9QR on 10 August 2011 | |
03 Aug 2011 | AD01 | Registered office address changed from , Carmelite, 5Th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS, United Kingdom on 3 August 2011 | |
20 Dec 2010 | AP01 | Appointment of Mr James George as a director | |
17 Dec 2010 | TM01 | Termination of appointment of Richard Kennett as a director | |
17 Dec 2010 | AP01 | Appointment of Mr William David Butler-Adams as a director | |
09 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2010 | NEWINC | Incorporation |