- Company Overview for BALFE'S BIKES LTD (07584071)
- Filing history for BALFE'S BIKES LTD (07584071)
- People for BALFE'S BIKES LTD (07584071)
- Charges for BALFE'S BIKES LTD (07584071)
- More for BALFE'S BIKES LTD (07584071)
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
|
|
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
|
|
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 |