- Company Overview for CYCLABLE LIMITED (08601574)
- Filing history for CYCLABLE LIMITED (08601574)
- People for CYCLABLE LIMITED (08601574)
- Charges for CYCLABLE LIMITED (08601574)
- More for CYCLABLE LIMITED (08601574)
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) |
---|---|---|---|
06 Feb 2025 | PSC05 | Change of details for English Rose Estates Limited as a person with significant control on 14 January 2025 | |
28 Jan 2025 | MR04 | Satisfaction of charge 086015740003 in full | |
23 Jan 2025 | MR04 | Satisfaction of charge 086015740001 in full | |
23 Jan 2025 | MR04 | Satisfaction of charge 086015740002 in full | |
23 Jan 2025 | MR04 | Satisfaction of charge 086015740004 in full | |
22 Jan 2025 | CERTNM |
Company name changed a list london apartments LIMITED\certificate issued on 22/01/25
|
|
11 Jul 2024 | CS01 | Confirmation statement made on 8 July 2024 with no updates | |
14 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
12 Feb 2024 | AP01 | Appointment of Mr Ben Fugler as a director on 22 May 2023 | |
12 Feb 2024 | TM01 | Termination of appointment of Scott Hadleigh Levy as a director on 22 May 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with updates | |
13 Jul 2023 | CERTNM |
Company name changed english rose estates (primrose hill) LIMITED\certificate issued on 13/07/23
|
|
19 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
20 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
19 Jul 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
15 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
25 May 2021 | AA01 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
28 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
09 Dec 2019 | AP01 | Appointment of Mr Scott Hadleigh Levy as a director on 6 December 2019 | |
09 Dec 2019 | PSC02 | Notification of English Rose Estates Limited as a person with significant control on 6 December 2019 | |
07 Dec 2019 | AD01 | Registered office address changed from , 3 Rochester Court Anthonys Way, Medway City Estate, Rochester, ME2 4NW, England to 70 Charlotte Street London W1T 4QG on 7 December 2019 | |
07 Dec 2019 | PSC07 | Cessation of Nominee Services Limited as a person with significant control on 6 December 2019 | |
07 Dec 2019 | TM01 | Termination of appointment of Gordon Adrian Cook as a director on 6 December 2019 |