Advanced company searchLink opens in new window

KEIGHLEY BID C.I.C.

Company number 09872282

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 Oct 2024 CICCON Change of name
This document is being processed and will be available in 10 days.
14 Oct 2024 CERTNM Company name changed keighleybid LTD\certificate issued on 14/10/24
  • RES15 ‐ Change company name resolution on 2024-02-06
This document is being processed and will be available in 10 days.
07 Aug 2024 AD01 Registered office address changed from 68B North Street Keighley West Yorkshire BD21 3RY to Keighley Bid Cic Office Keighley Civic Centre North St Keighley BD21 3RZ on 7 August 2024
16 Apr 2024 AA01 Current accounting period extended from 31 December 2023 to 30 April 2024
11 Apr 2024 PSC01 Notification of Simon Blondel as a person with significant control on 1 April 2024
10 Apr 2024 PSC01 Notification of Alistair Brian Cooper as a person with significant control on 1 April 2024
10 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 10 April 2024
11 Jan 2024 CS01 Confirmation statement made on 12 November 2023 with no updates
13 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
13 Feb 2023 AP01 Appointment of Mr Alistair Brian Cooper as a director on 31 January 2023
08 Feb 2023 TM01 Termination of appointment of Thomas Nigel Gatenby as a director on 8 February 2023
21 Dec 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Sep 2022 TM01 Termination of appointment of Graham Michael Benn as a director on 1 September 2022
09 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2022 CS01 Confirmation statement made on 12 November 2021 with no updates
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
08 Feb 2021 TM01 Termination of appointment of Stephen Charles Mcgevor as a director on 1 February 2021
08 Feb 2021 TM01 Termination of appointment of Umberto Vietri as a director on 1 February 2021
20 Dec 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
24 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
20 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
20 Nov 2019 AP01 Appointment of Mr Simon Blondel as a director on 12 November 2019
09 Apr 2019 AA Total exemption full accounts made up to 31 December 2018