Advanced company searchLink opens in new window

CYCLABLE LIMITED

Company number 08601574

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-01-14
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-30
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