BLADE MOTOR CYCLES HOLDINGS LIMITED
Company number 09913443
- Company Overview for BLADE MOTOR CYCLES HOLDINGS LIMITED (09913443)
- Filing history for BLADE MOTOR CYCLES HOLDINGS LIMITED (09913443)
- People for BLADE MOTOR CYCLES HOLDINGS LIMITED (09913443)
- Charges for BLADE MOTOR CYCLES HOLDINGS LIMITED (09913443)
- More for BLADE MOTOR CYCLES HOLDINGS LIMITED (09913443)
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) |
---|---|---|---|
22 May 2019 | PSC07 | Cessation of Rachel Clare Flanagan as a person with significant control on 13 April 2019 | |
16 May 2019 | TM01 | Termination of appointment of Michael John Flanagan as a director on 13 April 2019 | |
15 Apr 2019 | AD01 | Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to 16 Lower Road Churchfields Salisbury SP2 7QD on 15 April 2019 | |
15 Apr 2019 | AP01 | Appointment of Mr Nicholas Hinallas as a director on 13 April 2019 | |
15 Apr 2019 | AP01 | Appointment of Mr John Christopher Walsh as a director on 13 April 2019 | |
15 Apr 2019 | AP01 | Appointment of Mr Richard Luis Neulaender as a director on 13 April 2019 | |
15 Apr 2019 | AP03 | Appointment of Mr Brian Lister as a secretary on 13 April 2019 | |
15 Apr 2019 | TM01 | Termination of appointment of Rachel Clare Flanagan as a director on 13 April 2019 | |
08 Apr 2019 | AA | Group of companies' accounts made up to 30 June 2017 | |
18 Dec 2018 | CH01 | Director's details changed for Rachel Clare Flanagan on 11 December 2015 | |
18 Dec 2018 | CH01 | Director's details changed for Michael John Flanagan on 11 December 2015 | |
18 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
17 Apr 2018 | PSC01 | Notification of Michael John Flanagan as a person with significant control on 6 April 2016 | |
17 Apr 2018 | PSC01 | Notification of Rachel Clare Flanagan as a person with significant control on 6 April 2016 | |
17 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 17 April 2018 | |
12 Jan 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 June 2017 | |
12 Jan 2018 | CS01 | Confirmation statement made on 10 December 2017 with updates | |
12 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
27 Jan 2017 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
13 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 12 January 2017
|
|
23 May 2016 | MR01 | Registration of charge 099134430001, created on 18 May 2016 | |
11 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-11
|