Advanced company searchLink opens in new window

ATHERTON BIKES LIMITED

Company number 11205194

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)
25 Nov 2019 PSC01 Notification of Daniel Patrick Brown as a person with significant control on 2 March 2019
25 Nov 2019 PSC01 Notification of Rachel Laura Atherton as a person with significant control on 2 March 2019
25 Nov 2019 PSC01 Notification of George David Atherton as a person with significant control on 2 March 2019
25 Nov 2019 PSC01 Notification of Daniel Simon Atherton as a person with significant control on 2 March 2019
25 Nov 2019 PSC01 Notification of Andrew Hawkins as a person with significant control on 2 March 2019
25 Nov 2019 PSC01 Notification of Merlyn Edward Haythornthwaite as a person with significant control on 2 March 2019
25 Nov 2019 PSC01 Notification of Benjamin Lionel Farmer as a person with significant control on 2 March 2019
12 Oct 2019 CS01 Confirmation statement made on 13 February 2019 with updates
27 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
27 Jun 2019 AD01 Registered office address changed from Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ United Kingdom to Chefn Uchaf Llanrhaeadr Ym Mochnant Oswestry Powys SY10 0DT on 27 June 2019
20 May 2019 RP04AP01 Second filing for the appointment of Mr Andrew Hawkins as a director
10 May 2019 SH01 Statement of capital following an allotment of shares on 18 March 2019
  • GBP 950
01 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 18/03/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2019 SH08 Change of share class name or designation
23 Apr 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-18
23 Apr 2019 CONNOT Change of name notice
03 Apr 2019 AP01 Appointment of Mr Daniel Simon Atherton as a director on 2 March 2019
03 Apr 2019 AP01 Appointment of Mr Benjamin Lionel Farmer as a director on 2 March 2019
03 Apr 2019 AP01 Appointment of Mr Daniel Patrick Brown as a director on 2 March 2019
18 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Director appointed/section 177 of the companies act 2006 02/03/2019
18 Mar 2019 AP01 Appointment of Mr Merlyn Edward Haythornthwaite as a director on 2 March 2019
18 Mar 2019 AP01 Appointment of Mr George David Atherton as a director on 2 March 2019
18 Mar 2019 AP01 Appointment of Mr Andrew Hawkings as a director on 2 March 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 20/05/2019
24 Apr 2018 AD01 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ on 24 April 2018
23 Apr 2018 PSC01 Notification of Jonathan Piers Daniel Linney as a person with significant control on 23 April 2018