Advanced company searchLink opens in new window

BIKEPARK HOLDINGS LIMITED

Company number 10998024

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)
06 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
14 Jul 2023 AA Group of companies' accounts made up to 30 September 2022
05 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
17 Jun 2022 AA Accounts for a small company made up to 30 September 2021
13 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
04 Jun 2021 AA Accounts for a small company made up to 30 September 2020
19 Oct 2020 AA Accounts for a small company made up to 30 September 2019
08 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
23 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
09 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 May 2019 AA01 Current accounting period extended from 31 May 2019 to 30 September 2019
05 Feb 2019 AA Accounts for a small company made up to 31 May 2018
26 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 04/10/2018
17 Oct 2018 CS01 04/10/18 Statement of Capital gbp 250000.00
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 26/11/2018.
10 Jan 2018 SH02 Sub-division of shares on 21 December 2017
10 Jan 2018 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 250,000
10 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdivided 12/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2018 PSC08 Notification of a person with significant control statement
09 Jan 2018 PSC07 Cessation of Castlegate Directors Limited as a person with significant control on 21 December 2017
03 Jan 2018 MR01 Registration of charge 109980240002, created on 21 December 2017
03 Jan 2018 MR01 Registration of charge 109980240003, created on 21 December 2017
02 Jan 2018 AA01 Current accounting period shortened from 31 October 2018 to 31 May 2018
02 Jan 2018 MR01 Registration of charge 109980240001, created on 21 December 2017
29 Dec 2017 AD01 Registered office address changed from 15th Floor 6 Bevis Marks London England EC3A 7BA England to Gethin Woodland Centre Abercanaid Merthyr Tydfil CF48 1YZ on 29 December 2017
29 Dec 2017 AP01 Appointment of Mr Keith Pacey as a director on 21 December 2017