Advanced company searchLink opens in new window

BALFE'S BIKES LTD

Company number 07584071

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)
14 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 25/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jul 2021 MA Memorandum and Articles of Association
11 Jun 2021 PSC01 Notification of Michael John Rice as a person with significant control on 24 May 2019
11 Jun 2021 PSC04 Change of details for Mr Richard Geoffrey Balfe as a person with significant control on 24 May 2019
07 Jun 2021 AP01 Appointment of Mr Mark Amicucci-Brown as a director on 25 May 2021
07 Jun 2021 AP01 Appointment of Stephanie Jane Hannell as a director on 25 May 2021
07 Jun 2021 TM02 Termination of appointment of Richard Geoffrey Balfe as a secretary on 25 May 2021
07 Jun 2021 AP03 Appointment of Ms Stephanie Jane Hannell as a secretary on 25 May 2021
07 Jun 2021 AD01 Registered office address changed from 36 East Dulwich Road London SE22 9AX England to Unit 2, Camino Park James Watt Way Crawley West Sussex RH10 9TZ on 7 June 2021
20 May 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
06 May 2020 AA Total exemption full accounts made up to 31 March 2020
08 Apr 2020 CS01 Confirmation statement made on 23 March 2020 with updates
24 May 2019 SH01 Statement of capital following an allotment of shares on 24 May 2019
  • GBP 1
24 May 2019 AP01 Appointment of Mr Michael John Rice as a director on 24 May 2019
23 May 2019 AA Unaudited abridged accounts made up to 31 March 2019
09 Apr 2019 AP03 Appointment of Mr Richard Geoffrey Balfe as a secretary on 9 April 2019
09 Apr 2019 TM02 Termination of appointment of Eleanor Lucy Balfe as a secretary on 9 April 2019
27 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
10 Jul 2018 AA Unaudited abridged accounts made up to 31 March 2018
15 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
27 Feb 2018 MR04 Satisfaction of charge 1 in full
30 Jan 2018 MR05 All of the property or undertaking no longer forms part of charge 1
26 Nov 2017 AA Unaudited abridged accounts made up to 31 March 2017
27 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
17 Dec 2016 AA Total exemption full accounts made up to 31 March 2016