- Company Overview for ATHERTON BIKES LIMITED (11205194)
- Filing history for ATHERTON BIKES LIMITED (11205194)
- People for ATHERTON BIKES LIMITED (11205194)
- Charges for ATHERTON BIKES LIMITED (11205194)
- More for ATHERTON BIKES LIMITED (11205194)
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
|
|
01 May 2019 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2019 | SH08 | Change of share class name or designation | |
23 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |