BIKESPACE COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

15/08/2415 August 2024 Termination of appointment of Gareth David Thomas as a director on 2024-08-15

View Document

19/07/2419 July 2024 Notification of a person with significant control statement

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

15/07/2415 July 2024 Cessation of Gareth David Thomas as a person with significant control on 2024-07-04

View Document

05/07/245 July 2024 Appointment of Mr Anthony John Bishop as a director on 2024-07-04

View Document

04/07/244 July 2024 Appointment of Mr Robert Gordon Kelly as a director on 2024-07-04

View Document

24/05/2424 May 2024 Statement of company's objects

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Memorandum and Articles of Association

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

19/08/1519 August 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

09/06/159 June 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID THOMAS / 01/02/2014

View Document

09/07/149 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR DAVE LANE

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR BRETT LE CHEMINANT NICOLLE

View Document

25/03/1425 March 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

05/07/135 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM
UNIT 4 NEW PASSAGE HILL
PLYMOUTH
DEVON
PL1 4SN

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/07/1212 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID THOMAS / 14/03/2012

View Document

22/07/1122 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID THOMAS / 06/06/2011

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM FIRST FLOOR 145 BRADFIELD ROAD SHEFFIELD S6 2BY UNITED KINGDOM

View Document

19/10/1019 October 2010 CONVERSION TO A CIC

View Document

19/10/1019 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/10/1019 October 2010 COMPANY NAME CHANGED BIKESPACE LIMITED CERTIFICATE ISSUED ON 19/10/10

View Document

01/07/101 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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