Advanced company searchLink opens in new window

SWINLEY BIKE HUB LIMITED

Company number 08923599

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)
12 Apr 2024 CS01 Confirmation statement made on 5 March 2024 with updates
20 Mar 2024 MR01 Registration of charge 089235990001, created on 20 March 2024
27 Feb 2024 AP01 Appointment of Mr Adrian Ian Savery as a director on 5 February 2024
27 Feb 2024 AP01 Appointment of Mr Jonathan Neale as a director on 5 February 2024
27 Feb 2024 TM01 Termination of appointment of Edward Alexander Culley as a director on 5 February 2024
27 Feb 2024 AP01 Appointment of Ms Nicola Janes Hawyes as a director on 5 February 2024
11 Dec 2023 PSC02 Notification of Whyte Bikes (Demo Centres) Limited as a person with significant control on 8 December 2023
11 Dec 2023 TM01 Termination of appointment of Tristan David Robert Taylor as a director on 8 December 2023
11 Dec 2023 PSC07 Cessation of Tristan David Robert Taylor as a person with significant control on 8 December 2023
11 Dec 2023 AP01 Appointment of Mr Edward Alexander Culley as a director on 8 December 2023
11 Dec 2023 AD01 Registered office address changed from 4 Cardwell Crescent Sunninghill Ascot Berkshire SL5 9AW England to 1 Whitworth Road St. Leonards on Sea East Sussex TN37 7PZ on 11 December 2023
05 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Apr 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Apr 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Apr 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
27 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
15 Apr 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
29 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Dec 2019 PSC04 Change of details for Mr Tristan David Robert Taylor as a person with significant control on 3 December 2019
03 Dec 2019 AD01 Registered office address changed from C/O Tristan Taylor Hillside House Long Hill Road Bracknell Berkshire RG12 9UE to 4 Cardwell Crescent Sunninghill Ascot Berkshire SL5 9AW on 3 December 2019
05 Apr 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates