THE CYCLISTS' DEFENCE FUND

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

30/07/2430 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

29/07/2429 July 2024 Appointment of Mr Paul William Baker as a director on 2024-07-25

View Document

29/07/2429 July 2024 Termination of appointment of Roger Neil Geffen as a director on 2024-07-25

View Document

29/07/2429 July 2024 Termination of appointment of Janet Atherton as a director on 2024-07-25

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/07/2331 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/07/201 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

01/07/201 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, SECRETARY PAUL TUOHY

View Document

29/05/2029 May 2020 SECRETARY APPOINTED MR PHIL HALL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

15/05/1915 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

14/03/1914 March 2019 CESSATION OF PAUL WILLIAM PATRICK TUOHY AS A PSC

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CYCLISTS' TOURING CLUB

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

11/04/1811 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

24/05/1724 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR STEWART JAMES PRATT

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHRIS FIELD

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN VECHT

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLA GOUGH

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOLT

View Document

03/06/163 June 2016 27/05/16 NO MEMBER LIST

View Document

23/05/1623 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN MUERS

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

03/06/153 June 2015 27/05/15 NO MEMBER LIST

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, SECRETARY GORDON SEABRIGHT

View Document

16/07/1416 July 2014 SECRETARY APPOINTED MR PAUL TUOHY

View Document

09/06/149 June 2014 04/06/14 NO MEMBER LIST

View Document

11/04/1411 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

05/06/135 June 2013 04/06/13 NO MEMBER LIST

View Document

03/06/133 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

12/06/1212 June 2012 04/06/12 NO MEMBER LIST

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

15/05/1215 May 2012 SECRETARY APPOINTED MR GORDON SEABRIGHT

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY KEVIN MAYNE

View Document

23/08/1123 August 2011 SECTION 519

View Document

08/06/118 June 2011 04/06/11 NO MEMBER LIST

View Document

28/03/1128 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

07/02/117 February 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN ST.LO FIELD

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP MICHAELS

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED MS NICHOLA GOUGH

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED MR STEPHEN MARTYN BOLT

View Document

24/06/1024 June 2010 04/06/10 NO MEMBER LIST

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THARUMAN SHIVAJI SHIVAPADASUNDARAM / 01/01/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN VECHT / 01/01/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DANIEL MICHAELS / 01/01/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER NEIL GEFFEN / 01/01/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN LINCOLN MUERS / 01/01/2010

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / KEVIN EDWARD MAYNE / 01/01/2010

View Document

11/06/0911 June 2009 ANNUAL RETURN MADE UP TO 04/06/09

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED HELEN VECHT

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED ROBIN LINCOLN MUERS

View Document

11/02/0911 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

31/01/0931 January 2009 APPOINTMENT TERMINATED DIRECTOR COLIN LANGDON

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED PHILIP DANIEL MICHAELS

View Document

05/06/085 June 2008 ANNUAL RETURN MADE UP TO 04/06/08

View Document

04/06/084 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/05/087 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/087 May 2008 ALTER ARTICLES 05/04/2008

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 ANNUAL RETURN MADE UP TO 04/06/07

View Document

25/04/0725 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/06/0614 June 2006 ANNUAL RETURN MADE UP TO 04/06/06

View Document

19/05/0619 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: COTTERELL HOUSE 69 MEADROW GODALMING SURREY GU7 3HS

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 ANNUAL RETURN MADE UP TO 04/06/05

View Document

11/03/0511 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 ANNUAL RETURN MADE UP TO 04/06/04

View Document

05/07/045 July 2004 REGISTERED OFFICE CHANGED ON 05/07/04 FROM: SINCLAIR TAYLOR & MARTIN SOLICITORS 9 THORPE CLOSE LONDON W10 5XL

View Document

09/10/039 October 2003 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04

View Document

04/06/034 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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