Advanced company searchLink opens in new window

BLADE MOTOR CYCLES HOLDINGS LIMITED

Company number 09913443

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)
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
  • GBP 2,900,040
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
  • GBP 40
  • MODEL ARTICLES ‐ Model articles adopted