Advanced company searchLink opens in new window

BROTHER CYCLES LIMITED

Company number 09542198

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)
10 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with updates
02 Apr 2019 AD01 Registered office address changed from Bon Volks Studios 12 Park Lane Margate CT9 1RQ England to Ground Floor, Enterprise Suite Brogdale Farm Brogdale Road Faversham Kent ME13 8XZ on 2 April 2019
25 Jan 2019 AA Micro company accounts made up to 30 April 2018
14 Aug 2018 AP01 Appointment of Mr Robert John Murphy as a director on 14 August 2018
21 Jun 2018 SH02 Sub-division of shares on 21 June 2017
11 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with updates
25 Apr 2018 SH01 Statement of capital following an allotment of shares on 9 March 2018
  • GBP 809.7514
18 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Jan 2018 AA Micro company accounts made up to 30 April 2017
21 Dec 2017 AD01 Registered office address changed from Ladbroke Hall, 79-81 Barlby Road London W10 6AZ England to Bon Volks Studios 12 Park Lane Margate CT9 1RQ on 21 December 2017
05 Jul 2017 SH02 Sub-division of shares on 21 June 2017
09 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
13 Jan 2017 AA Micro company accounts made up to 30 April 2016
24 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 775.88
24 Jun 2016 CH01 Director's details changed for Mr James Christopher Rome Meyer on 14 June 2016
04 Aug 2015 SH01 Statement of capital following an allotment of shares on 9 July 2015
  • GBP 775.88
16 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Jul 2015 AD01 Registered office address changed from C/O Limegreen Accountancy 52 Tottenham Court Road London W1T 2EH England to Ladbroke Hall, 79-81 Barlby Road London W10 6AZ on 3 July 2015
17 Jun 2015 AP01 Appointment of Mr William Meyer as a director on 17 June 2015
17 Jun 2015 TM01 Termination of appointment of William Meyer as a director on 16 June 2015
17 Jun 2015 AD01 Registered office address changed from 14-15 D'arblay Street Soho London W1F 8DZ to C/O Limegreen Accountancy 52 Tottenham Court Road London W1T 2EH on 17 June 2015
29 May 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
29 May 2015 AP01 Appointment of Mr William Meyer as a director on 14 April 2015
14 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-14
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted