BIKESPACE COMMUNITY INTEREST COMPANY
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
15/08/2415 August 2024 | Termination of appointment of Gareth David Thomas as a director on 2024-08-15 |
19/07/2419 July 2024 | Notification of a person with significant control statement |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-01 with updates |
15/07/2415 July 2024 | Cessation of Gareth David Thomas as a person with significant control on 2024-07-04 |
05/07/245 July 2024 | Appointment of Mr Anthony John Bishop as a director on 2024-07-04 |
04/07/244 July 2024 | Appointment of Mr Robert Gordon Kelly as a director on 2024-07-04 |
24/05/2424 May 2024 | Statement of company's objects |
24/05/2424 May 2024 | Resolutions |
24/05/2424 May 2024 | Resolutions |
24/05/2424 May 2024 | Memorandum and Articles of Association |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-07-31 |
06/07/236 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
02/05/232 May 2023 | Total exemption full accounts made up to 2022-07-31 |
03/02/223 February 2022 | Total exemption full accounts made up to 2021-07-31 |
07/07/217 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
19/08/1519 August 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
09/06/159 June 2015 | 31/07/14 TOTAL EXEMPTION FULL |
09/07/149 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID THOMAS / 01/02/2014 |
09/07/149 July 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
02/05/142 May 2014 | DIRECTOR APPOINTED MR DAVE LANE |
02/05/142 May 2014 | DIRECTOR APPOINTED MR BRETT LE CHEMINANT NICOLLE |
25/03/1425 March 2014 | 31/07/13 TOTAL EXEMPTION FULL |
05/07/135 July 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
04/07/134 July 2013 | REGISTERED OFFICE CHANGED ON 04/07/2013 FROM UNIT 4 NEW PASSAGE HILL PLYMOUTH DEVON PL1 4SN |
12/03/1312 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
12/07/1212 July 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
14/03/1214 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID THOMAS / 14/03/2012 |
22/07/1122 July 2011 | Annual return made up to 1 July 2011 with full list of shareholders |
20/06/1120 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID THOMAS / 06/06/2011 |
19/01/1119 January 2011 | REGISTERED OFFICE CHANGED ON 19/01/2011 FROM FIRST FLOOR 145 BRADFIELD ROAD SHEFFIELD S6 2BY UNITED KINGDOM |
19/10/1019 October 2010 | CONVERSION TO A CIC |
19/10/1019 October 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/10/1019 October 2010 | COMPANY NAME CHANGED BIKESPACE LIMITED CERTIFICATE ISSUED ON 19/10/10 |
01/07/101 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company