- Company Overview for SWINLEY BIKE HUB LIMITED (08923599)
- Filing history for SWINLEY BIKE HUB LIMITED (08923599)
- People for SWINLEY BIKE HUB LIMITED (08923599)
- Charges for SWINLEY BIKE HUB LIMITED (08923599)
- More for SWINLEY BIKE HUB LIMITED (08923599)
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 |