CYCLESCHEME LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-30

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

12/01/2412 January 2024 Full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2023-06-30 to 2022-12-31

View Document

10/07/2310 July 2023 Termination of appointment of Kirsten Ellen Richesson as a director on 2023-06-16

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

08/12/228 December 2022 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

07/10/227 October 2022 Full accounts made up to 2022-01-01

View Document

05/10/215 October 2021 Full accounts made up to 2021-01-02

View Document

19/07/2119 July 2021 Second filing for the appointment of Mr Christopher Noel Austin Ronald as a director

View Document

03/06/213 June 2021 Appointment of Mr Christopher Noel Austin Ronald as a director on 2021-04-01

View Document

28/07/2028 July 2020 FULL ACCOUNTS MADE UP TO 28/12/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 29/12/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KENNY

View Document

24/08/1824 August 2018 PSC'S CHANGE OF PARTICULARS / THE GRASS ROOTS GROUP HOLDINGS LIMITED / 03/05/2018

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM PENNYROYAL COURT STATION ROAD TRING HERTFORDSHIRE HP23 5QY UNITED KINGDOM

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW LISTER

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL GILLBORN

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM 40 BERNARD STREET LONDON WC1N 1LE UNITED KINGDOM

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR MATTHEW DAVID HOWE

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED KIRSTEN E. RICHESSON

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED JONATHAN PAUL ANDREW KENNY

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED PATRICK GURNEY

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR ANDREW WILLIAM LISTER

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED DANIEL LOUIS GILLBORN

View Document

17/10/1617 October 2016 SECRETARY APPOINTED MICHELLE JOSEPHINE WAINHOUSE

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED ADRIAN STUART WARREN

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM PENNYROYAL COURT STATION ROAD TRING HERTFORDSHIRE HP23 5QY

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM 40 BERNARD STREET LONDON WC1N 1LE UNITED KINGDOM

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD GRIGSBY

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW LISTER

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, SECRETARY MARIAN EVANS

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BARTLETT

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR GARY COOPER

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL GILLBORN

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/02/1626 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/02/1518 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/03/144 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/07/132 July 2013 SECRETARY APPOINTED MRS MARIAN EVANS

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, SECRETARY HELEN O'BYRNE

View Document

15/03/1315 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR ANDREW WILLIAM LISTER

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANREW LISTER

View Document

01/10/121 October 2012 DIRECTOR APPOINTED DANIEL LOUIS GILLBORN

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR DAVID WILLIAM EVANS

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/02/1223 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

17/02/1217 February 2012 ADOPT ARTICLES 13/02/2012

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM PENNYROYAL STATION ROAD TRING HERTFORDSHIRE HP23 5QY

View Document

31/01/1231 January 2012 SECRETARY'S CHANGE OF PARTICULARS / HELEN SARAH O BYRNE / 31/01/2012

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL EGERTON KING

View Document

31/03/1131 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY MERVIN COOPER / 31/12/2010

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LINDSEY GRIGSBY / 31/12/2010

View Document

05/01/115 January 2011 PREVSHO FROM 28/02/2011 TO 31/12/2010

View Document

06/12/106 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED ANREW WILLIAM LISTER

View Document

31/03/1031 March 2010 SECRETARY APPOINTED HELEN SARAH O BYRNE

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 91/93 ALMA ROAD CLIFTON BRISTOL BS8 2DP

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED NIGEL DAVID EGERTON KING

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED PAUL ASHLEY BARTLETT

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY GARY COOPER

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MERVIN COOPER / 14/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LINDSEY GRIGSBY / 14/02/2010

View Document

09/11/099 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

28/08/0928 August 2009 ADOPT ARTICLES 24/08/2009

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRIGSBY / 18/03/2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08

View Document

01/03/081 March 2008 RETURN MADE UP TO 14/02/08; NO CHANGE OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0514 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0514 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

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