Advanced company searchLink opens in new window

THE BIKE CLUB LIMITED

Company number 10098146

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)
28 Sep 2020 MR01 Registration of charge 100981460002, created on 28 September 2020
22 Sep 2020 AP01 Appointment of Mr Charles Christopher Lyon Carroll as a director on 27 August 2020
22 Sep 2020 AP01 Appointment of Mr James Richard Lawson-Brown as a director on 27 August 2020
22 Sep 2020 TM01 Termination of appointment of Ian John Forrest as a director on 27 August 2020
06 Jul 2020 AD01 Registered office address changed from Uncommon 1 Long Lane London SE1 4PG England to Uncommon 126 New Kings Road Fulham London SW6 4LZ on 6 July 2020
19 May 2020 SH02 Sub-division of shares on 7 April 2020
19 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div 05/04/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2020 MA Memorandum and Articles of Association
13 May 2020 SH01 Statement of capital following an allotment of shares on 23 April 2020
  • GBP 190.71038
07 May 2020 CS01 Confirmation statement made on 31 March 2020 with updates
09 Mar 2020 MA Memorandum and Articles of Association
09 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Permitted share transfer 20/02/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
17 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 11 December 2019
  • GBP 177.1
16 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Aug 2019 MR01 Registration of charge 100981460001, created on 30 July 2019
22 May 2019 SH01 Statement of capital following an allotment of shares on 7 February 2019
  • GBP 153.500
17 May 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 January 2019
  • GBP 151
09 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
27 Mar 2019 SH01 Statement of capital following an allotment of shares on 11 March 2019
  • GBP 154
07 Feb 2019 AP01 Appointment of Mr Ian Forrest as a director on 23 January 2019
07 Feb 2019 AP01 Appointment of Mr Peter Sigourney Symes as a director on 23 January 2019
07 Feb 2019 AP01 Appointment of Mr Michael Balfour as a director on 23 January 2019
05 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association