Advanced company searchLink opens in new window

KEIGHLEY CYCLING CLUB,LIMITED(THE)

Company number 00044216

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)
09 May 2017 AP01 Appointment of Mr Jason Taylor as a director on 12 April 2017
09 May 2017 TM01 Termination of appointment of Paul Anthony Mccolgan as a director on 12 April 2017
06 Mar 2017 AA Micro company accounts made up to 31 December 2016
17 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
16 May 2016 AA Total exemption small company accounts made up to 31 December 2015
03 May 2016 TM01 Termination of appointment of Robert Berriman as a director on 13 April 2016
26 Feb 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2,982
16 Dec 2015 MR01 Registration of charge 000442160002, created on 3 December 2015
15 Dec 2015 TM01 Termination of appointment of Stuart James Mckell as a director on 9 December 2015
09 Oct 2015 MR01 Registration of charge 000442160001, created on 7 October 2015
09 Jun 2015 AP03 Appointment of Miss Kimberley Mears as a secretary on 13 April 2015
09 May 2015 AP01 Appointment of Mr Fred Lee as a director on 15 April 2015
20 Apr 2015 TM01 Termination of appointment of Robert William Gillard as a director on 15 April 2015
09 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2,988
27 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2,949
19 Apr 2014 AP01 Appointment of Mr Eric Mapplebeck as a director
19 Apr 2014 AP01 Appointment of Mr Paul Anthony Mccolgan as a director
19 Apr 2014 AP01 Appointment of Mr Stuart James Mckell as a director
18 Apr 2014 TM01 Termination of appointment of Neil Thompson as a director
18 Apr 2014 TM01 Termination of appointment of Fred Lee as a director
17 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2,804
16 Aug 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 22/01/13 as it was not properly delivered.
26 Apr 2013 AP01 Appointment of Mr Alan Simmons as a director